Grays
Essex
RM17 5RZ
Director Name | Thurrock Lifestyle Solutions Cic (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 7th Floor, Thameside Complex Orsett Road Grays Essex RM17 5DX |
Director Name | Mrs Elizabeth Ruby Teresa Hewitt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lodge Lane Grays Essex RM17 5RZ |
Director Name | Mr Peter Alan Hewitt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lodge Lane Grays Essex RM17 5RZ |
Registered Address | 51 Lodge Lane Grays Essex RM17 5RZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
90 at £1 | Elizabeth Ruby Teresa Hewitt 90.00% Ordinary |
---|---|
10 at £1 | Peter Alan Hewitt 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,385 |
Cash | £71,734 |
Current Liabilities | £124,439 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
26 July 2019 | Termination of appointment of Elizabeth Ruby Teresa Hewitt as a director on 26 July 2019 (1 page) |
26 July 2019 | Termination of appointment of Peter Alan Hewitt as a director on 26 July 2019 (1 page) |
22 July 2019 | Appointment of Thurrock Lifestyle Solutions Cic as a director on 18 July 2019 (2 pages) |
22 July 2019 | Notification of Thurrock Lifestyle Solutions Cic as a person with significant control on 30 April 2019 (2 pages) |
19 July 2019 | Appointment of Mrs Louise Jane Tranter as a director on 18 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 51 Lodge Lane Grays Essex RM17 5RZ on 18 July 2019 (1 page) |
18 July 2019 | Cessation of Elizabeth Ruby Teresa Hewitt as a person with significant control on 30 April 2019 (1 page) |
4 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 July 2018 | Change of details for Mrs Elizabeth Ruby Teresa Hewitt as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Mrs Elizabeth Ruby Teresa Hewitt as a person with significant control on 17 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Peter Alan Hewitt on 13 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mrs Elizabeth Ruby Teresa Hewitt on 13 July 2018 (2 pages) |
13 July 2018 | Registered office address changed from 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ England to 2nd Floor Offices 26-28 West Street Market Square Rochford Essex SS4 1AJ on 13 July 2018 (1 page) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 July 2017 | Registered office address changed from 1st Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 1st Floor Dolphin House Back Lane Rochford Essex SS4 1AY to 26-28 West Street 26-28 West Street Market Square Rochford Essex SS4 1AJ on 3 July 2017 (1 page) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|
19 May 2014 | Incorporation Statement of capital on 2014-05-19
|