Grays
Essex
RM17 5ED
Director Name | Mr Steven John Rugg |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Stuart Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Correspondence Address | 44-54 Orsett Road Grays Essex RM17 5ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Steven John Rugg 50.00% Ordinary |
---|---|
1 at £1 | Stuart Lowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,165 |
Cash | £47,594 |
Current Liabilities | £140,159 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
23 December 2008 | Delivered on: 30 December 2008 Persons entitled: Shell Club Corringham Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east side of springhouse road corringham. Outstanding |
---|---|
23 December 2008 | Delivered on: 24 December 2008 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: The f/h property known as the shell club springhouse road corringham stanford le hope essex t/n EX484091, 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. Outstanding |
4 November 2008 | Delivered on: 7 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
20 March 2014 | Director's details changed for Stuart Lowe on 12 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Stuart Lowe on 12 March 2014 (1 page) |
20 March 2014 | Director's details changed for Stuart Lowe on 12 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Stuart Lowe on 12 March 2014 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 18 May 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
9 January 2009 | Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
9 January 2009 | Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
22 April 2008 | Director and secretary appointed stuart lowe (2 pages) |
22 April 2008 | Director and secretary appointed stuart lowe (2 pages) |
22 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
22 April 2008 | Director appointed steven john rugg (2 pages) |
22 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
22 April 2008 | Director appointed steven john rugg (2 pages) |
22 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 6-8 underwood street london N1 7JQ (1 page) |
13 March 2008 | Incorporation (19 pages) |
13 March 2008 | Incorporation (19 pages) |