Grays
Essex
RM17 5ED
Director Name | Mr John Sydney Bradley Vereker |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Julian Eric Vereker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2011(1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2011(1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
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 |
Year | 2013 |
---|---|
Net Worth | -£203,434 |
Cash | £184,325 |
Current Liabilities | £930,967 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
28 September 2011 | Delivered on: 4 October 2011 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Change of details for Mr Christopher John Wright as a person with significant control on 4 July 2023 (2 pages) |
10 July 2023 | Change of details for Mr Julian Eric Bradley Vereker as a person with significant control on 4 July 2023 (2 pages) |
8 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
15 February 2023 | Termination of appointment of John Sydney Bradley Vereker as a director on 2 January 2023 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
22 December 2017 | Director's details changed for Christine Marion Vereker on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Christopher John Wright on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Christine Marion Vereker on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr John Sydney Bradley Vereker on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Christopher John Wright on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr John Sydney Bradley Vereker on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Christopher John Wright on 22 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr Christopher John Wright on 22 December 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
5 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
5 April 2016 | Total exemption full accounts made up to 31 July 2015 (11 pages) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
10 April 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
8 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
24 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
8 August 2011 | Appointment of Mr Christopher John Wright as a director (2 pages) |
8 August 2011 | Appointment of Mr Christopher John Wright as a director (2 pages) |
8 August 2011 | Appointment of Mr Julian Eric Vereker as a director (2 pages) |
8 August 2011 | Appointment of Mr Julian Eric Vereker as a director (2 pages) |
5 July 2011 | Incorporation (33 pages) |
5 July 2011 | Incorporation (33 pages) |