Grays
Essex
RM17 6BU
Secretary Name | Carla Louise Vij |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Pinewoods 61 Victoria Road Formby Liverpool L37 1QN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,342 |
Cash | £68,349 |
Current Liabilities | £32,007 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
23 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 July 2019 | Cessation of Carla Vij as a person with significant control on 1 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
24 July 2018 | Secretary's details changed for Carla Louise Vij on 23 July 2018 (1 page) |
24 July 2018 | Notification of Philip Pepper as a person with significant control on 1 July 2016 (2 pages) |
24 July 2018 | Withdrawal of a person with significant control statement on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Philip Brendan Pepper on 23 July 2018 (2 pages) |
24 July 2018 | Notification of Carla Vij as a person with significant control on 1 July 2016 (2 pages) |
24 July 2018 | Notification of Philip Pepper as a person with significant control on 1 July 2016 (2 pages) |
24 July 2018 | Notification of Carla Vij as a person with significant control on 1 July 2016 (2 pages) |
24 July 2018 | Notification of Carla Vij as a person with significant control on 1 July 2016 (2 pages) |
24 July 2018 | Notification of Philip Pepper as a person with significant control on 1 July 2016 (2 pages) |
6 July 2018 | Director's details changed for Mr Philip Brendan Pepper on 1 July 2018 (2 pages) |
21 June 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
16 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
25 June 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 February 2014 | Director's details changed for Philip Brendan Pepper on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Philip Brendan Pepper on 10 February 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
27 June 2011 | Director's details changed for Philip Brendan Pepper on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Philip Brendan Pepper on 27 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 September 2010 | Director's details changed for Philip Brendan Pepper on 1 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Philip Brendan Pepper on 1 September 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Carla Louise Vij on 1 September 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Carla Louise Vij on 1 September 2010 (3 pages) |
28 September 2010 | Director's details changed for Philip Brendan Pepper on 1 September 2010 (3 pages) |
28 September 2010 | Secretary's details changed for Carla Louise Vij on 1 September 2010 (3 pages) |
18 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (12 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
27 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
23 July 2009 | Director's change of particulars / philip pepper / 20/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / philip pepper / 20/07/2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 October 2008 | Return made up to 15/06/08; full list of members (6 pages) |
9 October 2008 | Return made up to 15/06/08; full list of members (6 pages) |
3 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Incorporation (9 pages) |
15 June 2007 | Incorporation (9 pages) |