Grays
Essex
RM20 3NL
Director Name | Mr Dean Kent |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Site 1 730 London Road Grays Essex RM20 3NL |
Registered Address | Site 1, 730 London Road Grays Essex RM20 3NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
1 at £1 | Dean Kent 25.00% Ordinary |
---|---|
1 at £1 | Jenny Kent 25.00% Ordinary B |
1 at £1 | Rachael Kent 25.00% Ordinary B |
1 at £1 | Spencer Kent 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,878 |
Cash | £92,086 |
Current Liabilities | £736,822 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
13 September 2012 | Delivered on: 14 September 2012 Satisfied on: 17 April 2015 Persons entitled: Millenium 2000 Limited Classification: Debenture Secured details: £400,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
26 July 2023 | Registered office address changed from Flat 13 Willow Lodge Cottons Approach Romford RM7 7LG to Site 1, 730 London Road Grays Essex RM20 3NL on 26 July 2023 (1 page) |
---|---|
25 July 2023 | Registered office address changed from Site 1, 730 London Road West Thurrock Grays Essex RM20 3NL England to Flat 13 Willow Lodge Cottons Approach Romford RM7 7LG on 25 July 2023 (1 page) |
13 July 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
30 January 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
4 August 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
21 July 2017 | Notification of Dean Kent as a person with significant control on 1 April 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Dean Kent as a person with significant control on 1 April 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 August 2016 | Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Site 1, 730 London Road West Thurrock Grays Essex RM20 3NL on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Site 1, 730 London Road West Thurrock Grays Essex RM20 3NL on 12 August 2016 (1 page) |
23 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
26 May 2015 | Registered office address changed from 1 Royale Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 1 Royale Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 26 May 2015 (1 page) |
17 April 2015 | Satisfaction of charge 1 in full (1 page) |
17 April 2015 | Satisfaction of charge 1 in full (1 page) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 November 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
19 November 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
16 September 2013 | Director's details changed for Mr Spencer Kent on 18 June 2013 (2 pages) |
16 September 2013 | Appointment of Mr Dean Kent as a director (2 pages) |
16 September 2013 | Director's details changed for Mr Spencer Kent on 18 June 2013 (2 pages) |
16 September 2013 | Appointment of Mr Dean Kent as a director (2 pages) |
16 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
16 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|