Grays
Essex
RM17 5RY
Director Name | Miss Katie Louise Grant |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(6 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mrs Kathryn Brown |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(15 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Ian William Grant |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(15 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Richard Finmore |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 36 Gloucester Avenue London NW1 7BB |
Secretary Name | Hayley Elizabeth Finmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 36 Gloucester Avenue London NW1 7BB |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | Mr Richard Norman Bainbridge |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cromwell House Irving Mews Islington London N1 2FP |
Secretary Name | Mr Roger Roland Hunte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Vineyard Avenue Mill Hill East London NW7 1HR |
Director Name | City Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 47 Park Square East Leeds West Yorkshire LS1 2NL |
Website | www.coveredlearnerdriver.com/ |
---|---|
Telephone | 0845 5194969 |
Telephone region | Unknown |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Katie Louise Grant 50.00% Ordinary |
---|---|
30 at £1 | Paul Andrew Brown 30.00% Ordinary |
20 at £1 | Kathryn Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,696 |
Cash | £133,576 |
Current Liabilities | £61,105 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 3 days from now) |
22 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
---|---|
29 July 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
20 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
6 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
22 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
14 May 2019 | Appointment of Mrs Kathryn Brown as a director on 2 May 2019 (2 pages) |
14 May 2019 | Change of details for Mr Paul Andrew Brown as a person with significant control on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Ian William Grant as a director on 2 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr Paul Andrew Brown on 1 May 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 May 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 Statement of capital on 2014-05-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
3 August 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
3 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Appointment of Miss Katie Louise Grant as a director (2 pages) |
3 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
3 August 2011 | Appointment of Miss Katie Louise Grant as a director (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
25 February 2011 | Termination of appointment of Roger Hunte as a secretary (2 pages) |
25 February 2011 | Registered office address changed from 28 Gatehampton Road Goring Reading RG8 0EP United Kingdom on 25 February 2011 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
25 February 2011 | Registered office address changed from 28 Gatehampton Road Goring Reading RG8 0EP United Kingdom on 25 February 2011 (2 pages) |
25 February 2011 | Termination of appointment of Roger Hunte as a secretary (2 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2010 | Director's details changed for Mr Paul Andrew Brown on 1 December 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 July 2010 | Registered office address changed from C/O Litmus Blue Unit 1, 10 Dallington Street London EC1V 0DB on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from C/O Litmus Blue Unit 1, 10 Dallington Street London EC1V 0DB on 1 July 2010 (1 page) |
1 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from C/O Litmus Blue Unit 1, 10 Dallington Street London EC1V 0DB on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Paul Andrew Brown on 1 December 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Paul Andrew Brown on 1 December 2009 (2 pages) |
1 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Termination of appointment of Richard Bainbridge as a director (1 page) |
1 December 2009 | Termination of appointment of Richard Bainbridge as a director (1 page) |
30 November 2009 | Appointment of Mr Paul Andrew Brown as a director (1 page) |
30 November 2009 | Appointment of Mr Paul Andrew Brown as a director (1 page) |
7 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Return made up to 05/05/08; full list of members (3 pages) |
29 January 2009 | Return made up to 05/05/08; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 1 hardwick street london EC1R 4RB (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 1 hardwick street london EC1R 4RB (1 page) |
15 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
30 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
30 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 June 2005 | Return made up to 05/05/05; full list of members
|
20 June 2005 | Return made up to 05/05/05; full list of members
|
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Resolutions
|
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | Resolutions
|
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
5 May 2004 | Incorporation (14 pages) |
5 May 2004 | Incorporation (14 pages) |