Grays
Essex
RM17 5ED
Secretary Name | Mrs Barbara Giles-Osborne |
---|---|
Status | Current |
Appointed | 11 November 2016(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Dorothy Louisa Osborne |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 25 December 2014) |
Role | Farmer |
Correspondence Address | Addison Princess Margaret Road East Tilbury Essex RM18 8PA |
Director Name | Raymond Louis Osborne |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 July 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Addison Princess Margaret Road East Tilbury Essex RM18 8PA |
Secretary Name | Raymond Louis Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 July 2016) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Addison Princess Margaret Road East Tilbury Essex RM18 8PA |
Secretary Name | Mark Raymond Osborne |
---|---|
Status | Resigned |
Appointed | 05 October 2016(16 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | Rosenholme Princess Margaret Road East Tilbury Essex RM18 8PB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 44-54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
20k at £1 | Dorothy Louisa Osborne 50.00% Ordinary |
---|---|
20k at £1 | Raymond Louis Osborne 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,729 |
Net Worth | £41,352 |
Cash | £3,113 |
Current Liabilities | £1,761 |
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 | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
11 November 2016 | Appointment of Mrs Barbara Giles-Osborne as a secretary on 11 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Mark Raymond Osborne as a secretary on 11 November 2016 (1 page) |
11 November 2016 | Appointment of Mrs Barbara Giles-Osborne as a secretary on 11 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Mark Raymond Osborne as a secretary on 11 November 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Appointment of Mark Raymond Osborne as a secretary on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Raymond Louis Osborne as a secretary on 22 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Raymond Louis Osborne as a secretary on 22 July 2016 (1 page) |
5 October 2016 | Appointment of Mark Raymond Osborne as a secretary on 5 October 2016 (2 pages) |
23 September 2016 | Appointment of Mark Raymond Osborne as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Raymond Louis Osborne as a director on 22 July 2016 (1 page) |
23 September 2016 | Appointment of Mark Raymond Osborne as a director on 23 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Raymond Louis Osborne as a director on 22 July 2016 (1 page) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 February 2015 | Termination of appointment of Dorothy Louisa Osborne as a director on 25 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Dorothy Louisa Osborne as a director on 25 December 2014 (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 April 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
31 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
31 March 2008 | Curr sho from 31/10/2008 to 31/03/2008 (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
1 February 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
28 December 2006 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
28 December 2006 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
19 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
24 January 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
24 January 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
8 February 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
8 February 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
18 December 2003 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
1 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
1 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
16 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
6 March 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 102 high street billericay essex CM12 9BY (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 102 high street billericay essex CM12 9BY (1 page) |
29 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
29 October 2001 | Ad 12/10/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
29 October 2001 | Ad 12/10/01--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
29 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | £ nc 1000/50000 02/10/00 (1 page) |
6 December 2000 | £ nc 1000/50000 02/10/00 (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Registered office changed on 06/12/00 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
2 October 2000 | Incorporation (16 pages) |
2 October 2000 | Incorporation (16 pages) |