Grays
RM17 5ED
Secretary Name | Mr Michael Brown |
---|---|
Status | Current |
Appointed | 04 June 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 44 Orsett Road Grays RM17 5ED |
Director Name | Mr David Nicholas Norman Pearce |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 17 Beaufort Road Billericay Essex CM12 9JL |
Director Name | Mr Richard Simon Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Wick Glen Billericay Essex CM12 0HS |
Secretary Name | Mr Richard Simon Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Wick Glen Billericay Essex CM12 0HS |
Director Name | Mrs Patricia Anne Crane |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 November 2006) |
Role | Company Director |
Correspondence Address | 1 St Ediths Court Billericay Essex CM12 9HZ |
Website | stediths.co.uk |
---|
Registered Address | 44-54 Orsett Road Grays RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
3 at £150 | Tmr Management LTD 37.50% Ordinary |
---|---|
1 at £150 | Elisabeth Nash & Allen Nash & Susan Nash 12.50% Ordinary |
1 at £150 | Kevin Crane 12.50% Ordinary |
1 at £150 | Mrs M. Birch 12.50% Ordinary |
1 at £150 | Mrs V. Jowett 12.50% Ordinary |
1 at £150 | Richard Simon Clark 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,645 |
Cash | £1,151 |
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 | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
15 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 April 2021 | Change of details for Tmr Management Limited as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
15 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 July 2018 | Termination of appointment of Richard Simon Clark as a director on 25 July 2018 (1 page) |
26 June 2018 | Appointment of Mr Michael Brown as a secretary on 4 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Michael Brown as a director on 4 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from The Apex, 2 Sheriffs Orchard Sheriffs Orchard Coventry CV1 3PP to 44-54 Orsett Road Grays RM17 5ED on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Richard Simon Clark as a secretary on 4 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Mr Richard Simon Clark on 1 July 2014 (1 page) |
5 June 2015 | Director's details changed for Mr Richard Simon Clark on 1 July 2014 (2 pages) |
5 June 2015 | Secretary's details changed for Mr Richard Simon Clark on 1 July 2014 (1 page) |
5 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Mr Richard Simon Clark on 1 July 2014 (1 page) |
5 June 2015 | Director's details changed for Mr Richard Simon Clark on 1 July 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Richard Simon Clark on 1 July 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 April 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 26 April 2014 (1 page) |
26 April 2014 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 26 April 2014 (1 page) |
26 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from 29 the Foxgloves Billericay Essex CM12 0TE on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 29 the Foxgloves Billericay Essex CM12 0TE on 24 January 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Director's details changed for Mr Richard Simon Clark on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Simon Clark on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Richard Simon Clark on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 25/03/06; full list of members (4 pages) |
24 April 2006 | Return made up to 25/03/06; full list of members (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (4 pages) |
21 April 2005 | Return made up to 25/03/05; full list of members (4 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 May 2004 | Return made up to 25/03/04; full list of members (9 pages) |
7 May 2004 | Return made up to 25/03/04; full list of members (9 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (9 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
8 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 25/03/02; full list of members (8 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
6 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
22 April 2000 | Return made up to 25/03/00; full list of members
|
22 April 2000 | Return made up to 25/03/00; full list of members
|
25 March 1999 | Incorporation (22 pages) |
25 March 1999 | Incorporation (22 pages) |