Grays
Essex
RM17 5RY
Director Name | Mr Andrew Julian Gould |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Dr Timothy Stephen Harris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr Andrew Teck Seng Tan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mrs Kate Ann Macmillan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(9 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | Mr James Thomas Nunn |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lysander Place Tempsford Airfield Farm Sandy Bedfordshire SG19 2JW |
Director Name | Mr Paul Garnet George Goodridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | NNR Investments Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Correspondence Address | Lysander Place Tempsford Airfield Farm Sandy Bedfordshire SG19 2JW |
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 |
1 at £1 | Andrew Julian Gould & Della Gould 20.00% Ordinary |
---|---|
1 at £1 | Andrew Teck Seng Tan & Marjorie Tan 20.00% Ordinary |
1 at £1 | Donald Matthew Baker & Candy Suzanne Baker 20.00% Ordinary |
1 at £1 | Paul Garnet George Goodridge & Amanda Jane Goodridge 20.00% Ordinary |
1 at £1 | Timothy Stephen Harris & Janet Harris 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
2 March 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
1 May 2020 | Cessation of Paul Garnet George Goodridge as a person with significant control on 20 March 2020 (1 page) |
1 May 2020 | Cessation of Andrew Julian Gould as a person with significant control on 20 March 2020 (1 page) |
1 May 2020 | Cessation of Donald Matthew Baker as a person with significant control on 20 March 2020 (1 page) |
1 May 2020 | Cessation of Timothy Stephen Harris as a person with significant control on 20 March 2020 (1 page) |
1 May 2020 | Notification of a person with significant control statement (2 pages) |
1 May 2020 | Cessation of Andrew Teck Seng Tan as a person with significant control on 20 March 2020 (1 page) |
30 April 2020 | Appointment of Mrs Kate Ann Macmillan as a director on 20 March 2020 (2 pages) |
30 April 2020 | Termination of appointment of Paul Garnet George Goodridge as a director on 20 March 2020 (1 page) |
30 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
16 September 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
21 April 2015 | Appointment of Mr Timothy Stephen Harris as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew Julian Gould as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Timothy Stephen Harris as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Donald Matthew Baker as a director on 27 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Nnr Investments Llp as a director on 27 March 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O C/O Bsg Property Services Ltd Lysander Place Tempsford Airfield Everton Sandy Bedfordshire SG19 2JW to 21 Lodge Lane Grays Essex RM17 5RY on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Nnr Investments Llp as a director on 27 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Andrew Teck Seng Tan as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew Teck Seng Tan as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of James Thomas Nunn as a director on 27 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Paul Garnet George Goodridge as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Donald Matthew Baker as a director on 27 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Andrew Julian Gould as a director on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of James Thomas Nunn as a director on 27 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Paul Garnet George Goodridge as a director on 21 April 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
21 April 2015 | Registered office address changed from C/O C/O Bsg Property Services Ltd Lysander Place Tempsford Airfield Everton Sandy Bedfordshire SG19 2JW to 21 Lodge Lane Grays Essex RM17 5RY on 21 April 2015 (1 page) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Registered office address changed from Lysander Place Tempsford Airfield Farm Sandy Bedfordshire SG19 2JW United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Registered office address changed from Lysander Place Tempsford Airfield Farm Sandy Bedfordshire SG19 2JW United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Incorporation (23 pages) |
9 August 2010 | Incorporation (23 pages) |