Grays
RM17 5XY
Director Name | Mrs Carole Olufunke Laosun |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Church Administrator |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Mr Marek Michalak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Insurance Adviser |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Robin Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(2 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 08 June 1991) |
Role | British Telecom Manager |
Correspondence Address | 139 Conway Gardens Grays Essex RM17 6HF |
Director Name | Miss Julie Louise Fleetwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Senion Sales Administration |
Correspondence Address | 135 Conway Gardens Grays Essex RM17 6HF |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Secretary Name | Mr Neill Andrew Sansom |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 1993) |
Role | Sales Representative |
Correspondence Address | 129 Conway Gardens Grays Essex RM17 6HF |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 1995) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 October 2000) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2000) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Nicolette Smith Nee Reader |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 09 July 2018) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Queensgate Centre Queensgate Centre, Orsett Ro Grays RM17 5DF |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Miss Eleanor Maude Botha |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2010(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Mr Brian David Larman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2018(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4-6 Queensgate Centre Queensgate Centre, Orsett Ro Grays RM17 5DF |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
8 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Carole Olufunke Laosun as a director on 1 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Marek Michalak as a director on 1 May 2019 (2 pages) |
8 September 2018 | Notification of a person with significant control statement (2 pages) |
8 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of Nicolette Smith Nee Reader as a director on 9 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Brian David Larman as a director on 8 July 2018 (1 page) |
17 July 2018 | Cessation of Nicolette Reader as a person with significant control on 9 July 2018 (1 page) |
17 July 2018 | Appointment of Mrs Maura Turner as a director on 9 July 2018 (2 pages) |
29 May 2018 | Appointment of Mr Brian David Larman as a director on 20 May 2018 (2 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
16 September 2016 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Queensgate Centre, Orsett Road Grays RM17 5DF on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Queensgate Centre, Orsett Road Grays RM17 5DF on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of John Trevor Price as a secretary on 7 September 2016 (1 page) |
16 September 2016 | Termination of appointment of John Trevor Price as a secretary on 7 September 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Director's details changed for Nicolette Smith Nee Reader on 1 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
15 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 September 2015 | Director's details changed for Nicolette Smith Nee Reader on 1 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Nicolette Smith Nee Reader on 1 September 2015 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
16 September 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
3 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
7 February 2013 | Termination of appointment of Eleanor Botha as a director (1 page) |
7 February 2013 | Termination of appointment of Eleanor Botha as a director (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
3 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
11 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
18 July 2011 | Appointment of Miss Eleanor Maude Botha as a director (2 pages) |
18 July 2011 | Appointment of Miss Eleanor Maude Botha as a director (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Director's details changed for Nicolette Smith Nee Reader on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Nicolette Smith Nee Reader on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Nicolette Smith Nee Reader on 1 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 31 August 2010 no member list (3 pages) |
18 October 2010 | Annual return made up to 31 August 2010 no member list (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Annual return made up to 31/08/09 (2 pages) |
7 September 2009 | Annual return made up to 31/08/09 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Annual return made up to 31/08/07 (2 pages) |
4 September 2008 | Annual return made up to 31/08/08 (2 pages) |
4 September 2008 | Annual return made up to 31/08/08 (2 pages) |
4 September 2008 | Annual return made up to 31/08/07 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Annual return made up to 31/08/06
|
14 November 2006 | Annual return made up to 31/08/06
|
10 March 2006 | Annual return made up to 31/08/05 (3 pages) |
10 March 2006 | Annual return made up to 31/08/05 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Annual return made up to 31/08/04 (3 pages) |
8 March 2005 | Annual return made up to 31/08/04 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Annual return made up to 31/08/03 (3 pages) |
6 October 2003 | Annual return made up to 31/08/03 (3 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
13 September 2002 | Annual return made up to 31/08/02 (3 pages) |
13 September 2002 | Annual return made up to 31/08/02 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
14 September 2001 | Annual return made up to 31/08/01 (3 pages) |
14 September 2001 | Annual return made up to 31/08/01 (3 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 November 2000 | Annual return made up to 31/08/00 (3 pages) |
8 November 2000 | Annual return made up to 31/08/00 (3 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned (1 page) |
15 September 1999 | Annual return made up to 31/08/99 (4 pages) |
15 September 1999 | Annual return made up to 31/08/99 (4 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: hull & company 22A st. Andrews road shoeburyness essex SS3 9HX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: hull & company 22A st. Andrews road shoeburyness essex SS3 9HX (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Annual return made up to 31/08/98 (4 pages) |
11 September 1998 | Annual return made up to 31/08/98 (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 September 1997 | Annual return made up to 31/08/97 (4 pages) |
22 September 1997 | Annual return made up to 31/08/97 (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Annual return made up to 31/08/96 (4 pages) |
16 October 1996 | Annual return made up to 31/08/96 (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 October 1995 | Annual return made up to 31/08/95
|
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Director resigned;new director appointed (2 pages) |
4 October 1995 | Annual return made up to 31/08/95
|
8 September 1992 | Accounts for a small company made up to 31 March 1992 (2 pages) |
8 September 1992 | Accounts for a small company made up to 31 March 1992 (2 pages) |
2 July 1992 | Accounts for a small company made up to 31 March 1991 (2 pages) |
2 July 1992 | Accounts for a small company made up to 31 March 1991 (2 pages) |
24 February 1991 | Accounts for a small company made up to 31 March 1990 (2 pages) |
24 February 1991 | Accounts for a small company made up to 31 March 1990 (2 pages) |
24 February 1991 | Annual return made up to 05/12/90 (3 pages) |
24 February 1991 | Annual return made up to 05/12/90 (3 pages) |
7 September 1990 | Annual return made up to 31/08/90 (3 pages) |
7 September 1990 | Annual return made up to 31/08/90 (3 pages) |
23 August 1989 | Accounts for a small company made up to 31 March 1989 (2 pages) |
23 August 1989 | Annual return made up to 09/08/89 (6 pages) |
23 August 1989 | Annual return made up to 09/08/89 (6 pages) |
23 August 1989 | Accounts for a small company made up to 31 March 1989 (2 pages) |
7 December 1987 | Incorporation (20 pages) |
7 December 1987 | Incorporation (20 pages) |