Granites Chase, Southend Road
Billericay
Essex
CM11 2UQ
Director Name | Julie Payne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 2 The Pavilions Ongar Essex CM5 0PX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Stephen Richard Payne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3,Europa Park Magnet Road Off London Road Grays Essex RM20 4DB |
Secretary Name | Julie Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 2 The Pavilions Ongar Essex CM5 0PX |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Derek Arthur Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broome Road Billericay Essex CM11 1ES |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Stephen Richard Payne 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Mr Louis Payne on 31 January 2020 (2 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
8 January 2018 | Change of details for Mr Stephen Richard Payne as a person with significant control on 2 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mr Louis Payne on 2 January 2018 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 September 2016 | Appointment of Mr Louis Payne as a director on 31 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Stephen Richard Payne as a director on 31 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Stephen Richard Payne as a director on 31 August 2016 (1 page) |
12 September 2016 | Appointment of Mr Louis Payne as a director on 31 August 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 September 2014 | Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 20 December 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 8 February 2012 (1 page) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages) |
22 April 2010 | Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages) |
22 April 2010 | Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages) |
15 January 2010 | Termination of appointment of Derek Wood as a secretary (2 pages) |
15 January 2010 | Termination of appointment of Derek Wood as a secretary (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 November 2009 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 30 November 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 November 2009 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 30 November 2009 (2 pages) |
9 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 April 2009 | Director's change of particulars / stephen payne / 30/01/2009 (1 page) |
8 April 2009 | Director's change of particulars / stephen payne / 30/01/2009 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
16 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Location of register of members (non legible) (1 page) |
1 February 2006 | Location of register of members (non legible) (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
1 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 31/01/03; full list of members (5 pages) |
23 January 2003 | Return made up to 31/01/03; full list of members (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: doric house 132 station road london E4 6AB (1 page) |
8 March 2002 | Location of register of members (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: doric house 132 station road london E4 6AB (1 page) |
8 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 August 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 16 saint john street london EC1M 4NT (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 16 saint john street london EC1M 4NT (1 page) |
31 January 2000 | Incorporation (15 pages) |
31 January 2000 | Incorporation (15 pages) |