Rayleigh
Essex
SS6 7BS
Secretary Name | Alice Burrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Alice Mary Patricia Burrell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr George William Sutton |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(20 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1991) |
Role | Contractor |
Correspondence Address | 73 St David Court London E17 3HS |
Director Name | Mr Michael Anthony Macarthur |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1995) |
Role | Contractor |
Correspondence Address | Little Oaks Darcy Road Tolleshunt Knights Tiptree Essex CO5 0RR |
Secretary Name | Mrs Hazel Louise Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | Little Oaks Darey Road Tolleshunt Knights Tiptree Essex CO5 0RR |
Director Name | David James Lee |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 April 1994) |
Role | Demolition Contractor |
Correspondence Address | Fleur De Lys Green Street, Green Road Dartford Kent DA1 1QF |
Director Name | David Lee |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 April 1994) |
Role | Demolition Contractor |
Correspondence Address | Fleur-De-Lys Green St Green Road Dartford Kent DA1 1QF |
Director Name | Collette Dawn Lee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 1996) |
Role | Secretary |
Correspondence Address | Fleur De Lys Green Street Green Road Dartford Kent DA1 1QF |
Secretary Name | Collette Dawn Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 January 1996) |
Role | Secretary |
Correspondence Address | Fleur De Lys Green Street Green Road Dartford Kent DA1 1QF |
Director Name | Mr Marvin Walter Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 1998) |
Role | Office Manager |
Correspondence Address | 32 Thermopylae Gate Millwall London E14 3AX |
Secretary Name | Mr Marvin Walter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 1998) |
Role | Office Manager |
Correspondence Address | 32 Thermopylae Gate Millwall London E14 3AX |
Director Name | Miss Jean Mary Gillham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(26 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2011) |
Role | Manager |
Correspondence Address | 1 Nare Road Aveley Essex RM15 4RB |
Secretary Name | Mr Paul Patrick Blanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2007) |
Role | M G R |
Country of Residence | United Kingdom |
Correspondence Address | 78 Columbia Road Bethnal Green London E2 7NN |
Director Name | Mrs Lauley Penelope Ann Holloway |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2019) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Weald Park Way South Weald Essex CM14 5QH |
Director Name | Mr Paul James Brown |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61a East Street Barking Essex IG11 8EJ |
Director Name | Mr Gary Alan Levett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Leslie Jack Albert Squibb |
---|---|
Date of Birth | June 2003 (Born 20 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(52 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Website | www.redbridgedemolition.co.uk |
---|
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,619 |
Cash | £11,209 |
Current Liabilities | £35,048 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
4 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
21 November 2023 | Company name changed redbridge construction LIMITED\certificate issued on 21/11/23
|
4 September 2023 | Termination of appointment of Leslie Jack Albert Squibb as a director on 31 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Gary Alan Levett as a director on 30 June 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 March 2023 | Director's details changed for Mr Tony William David Burrell on 3 March 2023 (2 pages) |
3 March 2023 | Secretary's details changed for Alice Burrell on 3 March 2023 (1 page) |
3 March 2023 | Change of details for Mrs Alice Burrell as a person with significant control on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Leslie Jack Albert Squibb on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mrs Alice Mary Patricia Burrell on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Gary Alan Levett on 3 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 27 February 2023 with updates (3 pages) |
7 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
4 November 2022 | Appointment of Mr Leslie Jack Albert Squibb as a director on 1 November 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
10 October 2019 | Appointment of Mr Gary Alan Levett as a director on 1 May 2019 (2 pages) |
3 April 2019 | Termination of appointment of Lauley Penelope Ann Holloway as a director on 25 March 2019 (1 page) |
14 January 2019 | Second filing of Confirmation Statement dated 30/10/2017 (6 pages) |
14 January 2019 | Second filing of Confirmation Statement dated 30/10/2018 (5 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 December 2018 | Statement of capital following an allotment of shares on 20 October 2017
|
13 November 2018 | Resolutions
|
13 November 2018 | Change of name notice (2 pages) |
5 November 2018 | 30/10/18 Statement of Capital gbp 100
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 November 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 30 October 2017 with updates
|
18 October 2017 | Termination of appointment of Paul James Brown as a director on 13 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Paul James Brown as a director on 13 October 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 June 2014 | Appointment of Mr Paul James Brown as a director (3 pages) |
16 June 2014 | Appointment of Mr Paul James Brown as a director (3 pages) |
7 February 2014 | Appointment of Mrs Alice Burrell as a director (2 pages) |
7 February 2014 | Appointment of Mrs Alice Burrell as a director (2 pages) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Termination of appointment of Jean Gillham as a director (1 page) |
4 December 2012 | Termination of appointment of Jean Gillham as a director (1 page) |
4 December 2012 | Appointment of Mrs Lauley Holloway as a director (2 pages) |
4 December 2012 | Appointment of Mrs Lauley Holloway as a director (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Appointment terminated secretary paul blanks (1 page) |
14 November 2008 | Appointment terminated secretary paul blanks (1 page) |
14 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
6 November 2008 | Director appointed tony burrell (2 pages) |
6 November 2008 | Director appointed tony burrell (2 pages) |
6 November 2008 | Secretary appointed alice burrell (2 pages) |
6 November 2008 | Secretary appointed alice burrell (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 30/10/05; full list of members
|
28 October 2005 | Return made up to 30/10/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
26 May 2004 | Return made up to 30/10/03; full list of members (6 pages) |
26 May 2004 | Return made up to 30/10/03; full list of members (6 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: elliot house 109 george lane london E18 1AN (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: elliot house 109 george lane london E18 1AN (1 page) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 October 2002 | Return made up to 30/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 30/10/02; full list of members (6 pages) |
11 February 2002 | Return made up to 30/10/01; full list of members (6 pages) |
11 February 2002 | Return made up to 30/10/01; full list of members (6 pages) |
25 July 2001 | Company name changed redbridge demolition co.LIMITED\certificate issued on 25/07/01 (2 pages) |
25 July 2001 | Company name changed redbridge demolition co.LIMITED\certificate issued on 25/07/01 (2 pages) |
6 July 2001 | Accounts for a medium company made up to 31 March 2001 (5 pages) |
6 July 2001 | Accounts for a medium company made up to 31 March 2001 (5 pages) |
13 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
18 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: rbs accountancy & book-keeping suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: rbs accountancy & book-keeping suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page) |
3 December 1998 | Secretary's particulars changed (1 page) |
3 December 1998 | Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page) |
3 December 1998 | Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page) |
3 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
3 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
3 December 1998 | Secretary's particulars changed (1 page) |
6 October 1998 | New secretary appointed (1 page) |
6 October 1998 | New secretary appointed (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
7 January 1998 | Return made up to 30/10/97; full list of members (6 pages) |
7 January 1998 | Return made up to 30/10/97; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
11 July 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
11 July 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
11 July 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
20 February 1997 | Return made up to 30/10/96; full list of members (6 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Return made up to 30/10/96; full list of members (6 pages) |
20 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: elliot house 109 george lane south woodford london E18 1AN (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: elliot house 109 george lane south woodford london E18 1AN (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
19 August 1996 | Secretary resigned;director resigned (1 page) |
19 August 1996 | Secretary resigned;director resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
5 August 1996 | Full accounts made up to 5 April 1995 (10 pages) |
5 August 1996 | Full accounts made up to 5 April 1995 (10 pages) |
5 August 1996 | Full accounts made up to 5 April 1995 (10 pages) |
19 December 1995 | Full accounts made up to 5 April 1994 (8 pages) |
19 December 1995 | Full accounts made up to 5 April 1994 (8 pages) |
19 December 1995 | Full accounts made up to 5 April 1994 (8 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |