Grays
Essex
RM17 5RW
Secretary Name | Louise Teresa Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ward Avenue Grays Essex RM17 5RW |
Director Name | Louise Teresa Gregory |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ward Avenue Grays Essex RM17 5RW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tggregoryassociatesltd.co.uk |
---|
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Timothy George Gregory 50.00% Ordinary |
---|---|
50 at £1 | Mrs Louise Teresa Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,868 |
Current Liabilities | £51,987 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
23 July 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
18 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 May 2018 | Notification of Louise Gregory as a person with significant control on 1 July 2016 (2 pages) |
3 May 2018 | Withdrawal of a person with significant control statement on 3 May 2018 (2 pages) |
3 May 2018 | Notification of Timothy Gregory as a person with significant control on 1 July 2016 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Timothy George Gregory on 25 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Louise Teresa Gregory on 25 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Louise Teresa Gregory on 25 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Timothy George Gregory on 25 May 2011 (2 pages) |
5 April 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY on 5 April 2011 (1 page) |
5 April 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY on 5 April 2011 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
12 June 2006 | Return made up to 30/04/06; full list of members (5 pages) |
12 June 2006 | Location of register of members (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
7 June 2005 | Return made up to 30/04/05; full list of members (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members
|
27 May 2003 | Return made up to 30/04/03; full list of members
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 44/46 orsett road grays essex RM17 5ED (1 page) |
15 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 October 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 May 2002 | Return made up to 30/04/02; full list of members
|
17 May 2002 | Return made up to 30/04/02; full list of members
|
29 August 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
29 August 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 May 2000 (9 pages) |
5 September 2000 | Full accounts made up to 31 May 2000 (9 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
9 June 1999 | Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 June 1999 | Ad 18/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |