Grays
Essex
RM17 5ED
Director Name | Mr James Charles Lindsay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Drake House 14 St George Warf London SW8 2LR |
Director Name | Paul Melvin Oxley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 43 Searles Road London SE1 5HY |
Secretary Name | Mr Paul Melvin Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 43 Searles Road London SE1 5HY |
Director Name | Xaver Kriechbaum |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2015) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 2 Laurenzerberg Vienna 1010 Austria |
Director Name | Norbert Pohi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 June 2015(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2015) |
Role | Development Manager |
Country of Residence | Austria |
Correspondence Address | Laurenterberg 2./1 1010 Wien Austria |
Director Name | Benedikt Zankel |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 December 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2016) |
Role | Chief Financial Officer |
Country of Residence | Austria |
Correspondence Address | 44-52 Orsett Road Grays Essex RM17 5ED |
Director Name | Martin Kurschel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 October 2016(11 years after company formation) |
Appointment Duration | 5 years (resigned 01 November 2021) |
Role | Real Estate |
Country of Residence | Austria |
Correspondence Address | Laurenzerberg 2 / Fleischmarkt Laurenzerberg 2 Vienna 01010 |
Director Name | Wolfgang Schnopfhagen |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 November 2021(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2023) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | 44-52 Orsett Road Grays Essex RM17 5ED |
Director Name | Martin Kurschel |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 March 2023(17 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 44-52 Orsett Road Grays Essex RM17 5ED |
Director Name | Hubertus Strachwitz |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 June 2023(17 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 44-52 Orsett Road Grays Essex RM17 5ED |
Registered Address | Rowland Hall Chartered Certified Accountants 44-52 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
100 at £1 | I.c. London Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,121 |
Net Worth | -£74,181 |
Cash | £2,295 |
Current Liabilities | £525,852 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
9 October 2008 | Delivered on: 11 October 2008 Satisfied on: 4 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the royal vauxhall tavern 372 kennington lane london t/no TGL268832 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 11 November 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The royal vauxhall tavern 372 kennington lane london. Fully Satisfied |
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 11 November 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
14 December 2016 | Termination of appointment of Benedikt Zankel as a director on 14 December 2016 (1 page) |
14 December 2016 | Appointment of Martin Kurschel as a director on 14 October 2016 (2 pages) |
14 December 2016 | Appointment of Martin Kurschel as a director on 14 October 2016 (2 pages) |
14 December 2016 | Termination of appointment of Benedikt Zankel as a director on 14 December 2016 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Termination of appointment of Norbert Pohi as a director on 11 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Norbert Pohi as a director on 11 December 2015 (1 page) |
18 January 2016 | Appointment of Benedikt Zankel as a director on 11 December 2015 (2 pages) |
18 January 2016 | Appointment of Benedikt Zankel as a director on 11 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Xaver Kriechbaum as a director on 29 June 2015 (2 pages) |
3 December 2015 | Appointment of Norbert Pohi as a director on 29 June 2015 (3 pages) |
3 December 2015 | Termination of appointment of Xaver Kriechbaum as a director on 29 June 2015 (2 pages) |
3 December 2015 | Appointment of Norbert Pohi as a director on 29 June 2015 (3 pages) |
12 October 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
12 October 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Appointment of Xaver Kriechbaum as a director on 24 November 2014 (3 pages) |
11 December 2014 | Termination of appointment of James Charles Lindsay as a director on 24 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Paul Melvin Oxley as a secretary on 24 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Paul Melvin Oxley as a director on 24 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of James Charles Lindsay as a director on 24 November 2014 (2 pages) |
11 December 2014 | Appointment of Xaver Kriechbaum as a director on 24 November 2014 (3 pages) |
11 December 2014 | Termination of appointment of Paul Melvin Oxley as a director on 24 November 2014 (2 pages) |
11 December 2014 | Registered office address changed from 372 Kennington Lane London SE11 5HY to C/O C/O 44-52 Orsett Road Grays Essex RM17 5ED on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from 372 Kennington Lane London SE11 5HY to C/O C/O 44-52 Orsett Road Grays Essex RM17 5ED on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Paul Melvin Oxley as a secretary on 24 November 2014 (2 pages) |
4 December 2014 | Satisfaction of charge 3 in full (4 pages) |
4 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
17 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
5 January 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
16 October 2012 | Director's details changed for Paul Melvin Oxley on 15 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Paul Melvin Oxley on 15 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Paul Melvin Oxley on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Paul Melvin Oxley on 15 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
23 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
15 February 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
1 November 2010 | Director's details changed for James Charles Lindsay on 1 October 2009 (2 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for James Charles Lindsay on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for James Charles Lindsay on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
27 May 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
26 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Return made up to 26/09/08; full list of members (4 pages) |
24 July 2009 | Return made up to 26/09/08; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
11 December 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from royal vauchall tavern 372 kennington lane london SE11 5HY (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from royal vauchall tavern 372 kennington lane london SE11 5HY (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 37 warren street london W1T 6AD (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 37 warren street london W1T 6AD (1 page) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 October 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
2 October 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 January 2007 | Return made up to 26/09/06; full list of members (2 pages) |
11 January 2007 | Return made up to 26/09/06; full list of members (2 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Memorandum and Articles of Association (15 pages) |
1 November 2005 | Memorandum and Articles of Association (15 pages) |
20 October 2005 | Company name changed rvt enterprises LIMITED\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed rvt enterprises LIMITED\certificate issued on 20/10/05 (2 pages) |
26 September 2005 | Incorporation (19 pages) |
26 September 2005 | Incorporation (19 pages) |