Orsett
Grays Essex
Essex
RM16 3JS
Director Name | Dr Sarah Anne Swash |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | First Floor Flat 30 Limburg Road Battersea London SW11 1HB |
Secretary Name | Surinder Paul Singh Saini |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(2 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Property Developer |
Correspondence Address | 2 School Lane Orsett Grays Essex Essex RM16 3JS |
Director Name | Mr Ben Stuart |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager - Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 30 B Limburg Road London SW11 1HB |
Director Name | Mark Christopher Chick |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Brunswick Street Walthamstow E17 9NB |
Secretary Name | Matthew Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wendron Close Woking Surrey GU21 3PB |
Director Name | Jonathan Keith Moffett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 February 2005) |
Role | Barrister |
Correspondence Address | 30a Limburg Road London SW11 1HB |
Director Name | Mark Robert Bingham Younger |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 February 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kelmscott Road London SW11 6QY |
Secretary Name | Rashpal Kaur Nagra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 August 2005) |
Role | Solicitor |
Correspondence Address | 51 The Roses High Road Woodford Green Essex IG8 9BN |
Secretary Name | Dr Sarah Anne Swash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 June 2006) |
Role | Government |
Country of Residence | England |
Correspondence Address | First Floor Flat 30 Limburg Road Battersea London SW11 1HB |
Director Name | Nicholas Scott |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2009) |
Role | Banker |
Correspondence Address | 30b Limburg Road London SW11 1HB |
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 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
18 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
4 July 2017 | Notification of Ben Stuart as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Sarah Anne Swash as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Surinder Paul Singh Saini as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Ben Stuart as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Surinder Paul Singh Saini as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Sarah Anne Swash as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 June 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 14 June 2016 no member list (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
18 June 2015 | Annual return made up to 14 June 2015 no member list (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 14 June 2014 no member list (5 pages) |
25 June 2014 | Annual return made up to 14 June 2014 no member list (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 14 June 2013 no member list (5 pages) |
26 June 2013 | Annual return made up to 14 June 2013 no member list (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 no member list (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 September 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
5 September 2011 | Annual return made up to 14 June 2011 no member list (5 pages) |
5 August 2011 | Appointment of Mr Ben Stuart as a director (2 pages) |
5 August 2011 | Appointment of Mr Ben Stuart as a director (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
10 August 2010 | Annual return made up to 14 June 2010 no member list (4 pages) |
4 June 2010 | Termination of appointment of Nicholas Scott as a director (1 page) |
4 June 2010 | Termination of appointment of Nicholas Scott as a director (1 page) |
17 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Annual return made up to 14/06/09 (3 pages) |
7 August 2009 | Annual return made up to 14/06/09 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Annual return made up to 14/06/08 (3 pages) |
18 August 2008 | Annual return made up to 14/06/08 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 August 2007 | Annual return made up to 14/06/07 (2 pages) |
23 August 2007 | Annual return made up to 14/06/07 (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
11 September 2006 | Annual return made up to 14/06/06 (2 pages) |
11 September 2006 | Annual return made up to 14/06/06 (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 30A limburg road london SW11 1HB (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 30A limburg road london SW11 1HB (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 46 bedford square london WC1B 3DP (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 46 bedford square london WC1B 3DP (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | New secretary appointed (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Annual return made up to 14/06/05
|
1 August 2005 | Annual return made up to 14/06/05
|
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
7 September 2004 | New director appointed (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
14 June 2004 | Incorporation (14 pages) |
14 June 2004 | Incorporation (14 pages) |