Grays
Essex
RM17 5RY
Secretary Name | Ms Sara De Winter |
---|---|
Status | Current |
Appointed | 15 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David William Norton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,886 |
Cash | £7,002 |
Current Liabilities | £292,950 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
15 June 2011 | Delivered on: 2 July 2011 Persons entitled: Barclays 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: 83, aldborough road, upminster, essex t/no EGL359121. Outstanding |
---|---|
15 June 2011 | Delivered on: 2 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 clifton road, hornchurch essex t/no NGL83797. Outstanding |
4 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr David William Norton on 28 March 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr David William Norton on 28 March 2013 (2 pages) |
16 April 2013 | Registered office address changed from 70 Wood Street London E17 3HT United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 70 Wood Street London E17 3HT United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Ms Sara De Winter on 28 March 2013 (2 pages) |
2 August 2012 | Secretary's details changed for Ms Sara De Winter on 1 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Director's details changed for Mr David William Norton on 1 July 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Ms Sara De Winter on 1 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr David William Norton on 1 July 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Ms Sara De Winter on 1 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr David William Norton on 1 July 2012 (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (12 pages) |
15 November 2011 | Appointment of Ms Sara De Winter as a secretary (2 pages) |
15 November 2011 | Appointment of Ms Sara De Winter as a secretary (2 pages) |
16 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2010 | Appointment of Mr David William Norton as a director (2 pages) |
2 August 2010 | Appointment of Mr David William Norton as a director (2 pages) |
30 July 2010 | Incorporation (20 pages) |
30 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 July 2010 | Incorporation (20 pages) |
30 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |