Ingatestone
Essex
CM4 9LT
Secretary Name | Mr Michael Alexander Grayburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 1997(58 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens 8 Well Lane Stock Ingatestone Essex CM4 9LT |
Director Name | Barbara Ann Grayburn |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(66 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ravens 8 Well Lane Stock Ingatestone Essex CM4 9LT |
Director Name | Mrs Sharon Elizabeth Cooney-Grayburn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2006(66 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 35a Eccleston Square London SW1V 1PB |
Director Name | Doris Louise Gates |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 1997) |
Role | Secretary |
Correspondence Address | 88 Whitehall Court London SW1A 2EI |
Director Name | Edward Alexander Grayburn |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(51 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | Knapp Cottage Farm End London E4 7QS |
Secretary Name | Doris Louise Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(51 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 88 Whitehall Court London SW1A 2EI |
Telephone | 01277 631508 |
---|---|
Telephone region | Brentwood |
Registered Address | 88a High Street Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 7 other UK companies use this postal address |
2.8k at £1 | Sharon Elizabeth Grayburn 45.83% Ordinary |
---|---|
1.9k at £1 | Michael Alexander Grayburn 31.67% Ordinary |
1.2k at £1 | Barbara Ann Grayburn 20.00% Ordinary |
150 at £1 | Philippa Hailey Cooney-grayburn 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,422,825 |
Cash | £720,899 |
Current Liabilities | £8,166 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 5 January 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 1 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 March 2024 (3 months, 1 week from now) |
1 March 2021 | Delivered on: 2 March 2021 Persons entitled: Schroder & Co. Limited Classification: A registered charge Particulars: Portfolio charge by a corporate over a portfolio if securities managed by schroder & co. Limited. Outstanding |
---|---|
4 April 2019 | Delivered on: 5 April 2019 Persons entitled: Schroder & Co Limited Classification: A registered charge Outstanding |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
2 March 2021 | Registration of charge 003560990002, created on 1 March 2021 (17 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 April 2019 | Registration of charge 003560990001, created on 4 April 2019 (19 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered office address changed from 22 High Street Billericay Essex CM12 9BQ to 88a High Street Billericay Essex CM12 9BT on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 22 High Street Billericay Essex CM12 9BQ to 88a High Street Billericay Essex CM12 9BT on 6 April 2016 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Sharon Elizabeth Grayburn on 3 May 2014 (2 pages) |
7 April 2015 | Director's details changed for Sharon Elizabeth Grayburn on 3 May 2014 (2 pages) |
7 April 2015 | Director's details changed for Sharon Elizabeth Grayburn on 3 May 2014 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Sharon Elizabeth Grayburn on 1 September 2012 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Sharon Elizabeth Grayburn on 1 September 2012 (2 pages) |
3 April 2013 | Director's details changed for Sharon Elizabeth Grayburn on 1 September 2012 (2 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 April 2010 | Director's details changed for Sharon Elizabeth Grayburn on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Sharon Elizabeth Grayburn on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Sharon Elizabeth Grayburn on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members
|
19 April 2006 | Return made up to 31/03/06; full list of members
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
3 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members
|
11 April 2005 | Return made up to 31/03/05; full list of members
|
27 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 85 station road chingford london E4 7BU (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 85 station road chingford london E4 7BU (1 page) |
14 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 June 1997 | Return made up to 01/06/97; full list of members
|
22 June 1997 | Return made up to 01/06/97; full list of members
|
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
18 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
4 November 1988 | Return made up to 06/09/88; full list of members (5 pages) |
4 November 1988 | Return made up to 06/09/88; full list of members (5 pages) |
23 October 1982 | Accounts made up to 5 April 1982 (7 pages) |
23 October 1982 | Accounts made up to 5 April 1982 (7 pages) |
19 August 1939 | Incorporation (22 pages) |
19 August 1939 | Incorporation (22 pages) |