Crays Hill
Billericay
Essex
CM11 2XH
Director Name | Steven John Rogers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(63 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Nine Acres Marks Lane Rettendon Common Essex CM3 8HF |
Director Name | Mr Antony George Rogers |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(63 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Lillian Alice Rogers |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(63 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | 1 Staceys Mount Crays Hill Billericay Essex CM11 2XH |
Director Name | Norman Ronald Dunn Rogers |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(63 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 14 November 2021) |
Role | Company Director |
Correspondence Address | 1 Staceys Mount Crays Hill Billericay Essex CM11 2XH |
Secretary Name | Norman Ronald Dunn Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(63 years, 5 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 14 November 2021) |
Role | Company Director |
Correspondence Address | 1 Staceys Mount Crays Hill Billericay Essex CM11 2XH |
Telephone | 01268 560999 |
---|---|
Telephone region | Basildon |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
169 at £0.05 | Anthony George Rogers 6.02% Ordinary |
---|---|
169 at £0.05 | Jaqueline Ann Rogers 6.02% Ordinary |
169 at £0.05 | Stephen John Rogers 6.02% Ordinary |
30 at £1 | Anthony George Rogers 21.37% Ordinary A |
30 at £1 | Norman Ronald Dunn Rogers 21.37% Ordinary A |
30 at £1 | Stephen John Rogers 21.37% Ordinary A |
498 at £0.05 | Norman Ronald Dunn Rogers 17.74% Ordinary |
3 at £0.05 | Lillian Alice Rogers 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,006 |
Cash | £9,049 |
Current Liabilities | £34,367 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (7 months, 3 weeks from now) |
10 February 1993 | Delivered on: 12 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Termination of appointment of Lillian Alice Rogers as a director on 4 July 2014 (1 page) |
29 May 2015 | Termination of appointment of Lillian Alice Rogers as a director on 4 July 2014 (1 page) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Jaqueline Ann Rogers on 11 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Return made up to 10/05/09; full list of members (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 10/05/07; no change of members (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Return made up to 10/05/06; full list of members (9 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 August 2004 | Return made up to 10/05/04; full list of members (9 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 June 2003 | Return made up to 10/05/03; full list of members
|
27 June 2003 | Registered office changed on 27/06/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (8 pages) |
25 May 1999 | Return made up to 10/05/99; full list of members (10 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
15 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 May 1996 | Return made up to 10/05/96; full list of members
|
29 November 1995 | Registered office changed on 29/11/95 from: 9 oban court wickford business park wickford essex SS1 87B (1 page) |
18 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |