Orsett
Grays
Essex
RM16 3JS
Director Name | Susan Andrews |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbets Mead 4 School Lane Orsett Grays Essex RM16 3JS |
Director Name | Georgina Marie Bacon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 181 Whitmore Avenue Stifford Clays Grays Essex RM16 2HT |
Director Name | Mr Greg Robert Andrews |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Spurgate Hutton Brentwood Essex CM13 2LA |
Secretary Name | Susan Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbets Mead 4 School Lane Orsett Grays Essex RM16 3JS |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Gerogina Marie Bacon 25.00% Ordinary |
---|---|
25 at £1 | Greg Robert Andrews 25.00% Ordinary |
25 at £1 | Robert Michael Andrews 25.00% Ordinary |
25 at £1 | Susan Andrews 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,011 |
Cash | £203,437 |
Current Liabilities | £1,863,212 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
21 September 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (6 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
5 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2020 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
2 February 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
24 January 2017 | Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Greg Robert Andrews on 20 January 2017 (2 pages) |
10 November 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
10 November 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Gerogina Marie Bacon on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Gerogina Marie Bacon on 10 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Georgina Marie Bacon on 1 January 2015 (2 pages) |
10 February 2016 | Director's details changed for Georgina Marie Bacon on 1 January 2015 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
13 May 2014 | Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Greg Robert Andrews on 9 May 2014 (2 pages) |
3 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 25 May 2011 (1 page) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Gerogina Marie Bacon on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Andrews on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Michael Andrews on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Michael Andrews on 22 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Gerogina Marie Bacon on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Susan Andrews on 22 January 2010 (2 pages) |
22 January 2009 | Incorporation (21 pages) |
22 January 2009 | Incorporation (21 pages) |