Grays
Essex
RM20 3NL
Director Name | Mr John Thompson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Woodland Grove Epping Essex CM16 4NG |
Director Name | Mr Raymond Edward Dean |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Theydon Park Road Theydon Bois Essex CM16 7LP |
Secretary Name | Mr John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 12 Barbers Road London E15 2PH |
Registered Address | Purfleet Works London Road Grays Essex RM20 3NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£63,880 |
Cash | £4,887 |
Current Liabilities | £412,678 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
15 October 2009 | Delivered on: 30 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kings inn (formerly the kings head) 177 high street ongar essex t/no EX530154 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 October 2009 | Delivered on: 7 October 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
14 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 September 2012 | Termination of appointment of John Thompson as a secretary (1 page) |
10 September 2012 | Termination of appointment of John Thompson as a secretary (1 page) |
6 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Secretary's details changed for John Thompson on 23 July 2010 (1 page) |
4 August 2010 | Director's details changed for Mr Paul Howard Thornton on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Mr Paul Howard Thornton on 23 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for John Thompson on 23 July 2010 (1 page) |
9 November 2009 | Termination of appointment of Raymond Dean as a director (1 page) |
9 November 2009 | Termination of appointment of Raymond Dean as a director (1 page) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2009 | Director appointed raymond dean (1 page) |
29 September 2009 | Appointment terminated director john thompson (1 page) |
29 September 2009 | Appointment terminated director john thompson (1 page) |
29 September 2009 | Secretary appointed john thompson (1 page) |
29 September 2009 | Secretary appointed john thompson (1 page) |
29 September 2009 | Director appointed raymond dean (1 page) |
23 July 2009 | Incorporation (14 pages) |
23 July 2009 | Incorporation (14 pages) |