Grays
Essex
RM17 5ED
Director Name | Rickie Percival |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Carol Ann Alexander |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 32 The Grove Upminster Essex RM14 2ET |
Director Name | Michael John Alexander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Grove Upminster Essex RM14 2ET |
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 100 other UK companies use this postal address |
1 at £1 | Carol Ann Alexander 50.00% Ordinary |
---|---|
1 at £1 | Michael John Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,712 |
Cash | £229,300 |
Current Liabilities | £121,130 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
3 May 2023 | Delivered on: 16 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 May 2023 | Registration of charge 074776500001, created on 3 May 2023 (7 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
21 December 2022 | Notification of Fhp Property Limited as a person with significant control on 1 April 2022 (2 pages) |
21 December 2022 | Cessation of Carol Ann Alexander as a person with significant control on 18 June 2018 (1 page) |
21 December 2022 | Cessation of Michael John Alexander as a person with significant control on 18 June 2018 (1 page) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 April 2020 | Appointment of Rickie Percival as a director on 31 March 2020 (2 pages) |
1 April 2020 | Appointment of Lyndsey Percival as a director on 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Carol Ann Alexander as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Michael John Alexander as a director on 31 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 February 2014 | Director's details changed for Michael John Alexander on 27 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Michael John Alexander on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Carol Ann Alexander on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Carol Ann Alexander on 27 February 2014 (2 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 August 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 December 2010 | Incorporation (34 pages) |
23 December 2010 | Incorporation (34 pages) |