Grays
RM17 6BU
Director Name | Miss Monique Jean Jamroz |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Personal Secretary |
Correspondence Address | 139 Dock Road Tilbury Essex RM18 7BT |
Director Name | Miss Susan Ann Field |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 1999) |
Role | Legal Secretary |
Correspondence Address | 135 Dock Road Tilbury Essex RM18 7BT |
Director Name | Brian Wilson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 145a Dock Road Tilbury Essex RM18 7BT |
Director Name | Mr Colin John Gardner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 High Street Rayleigh Essex SS6 7EJ |
Secretary Name | Ms Pamela Suzanna Honeywell |
---|---|
Status | Resigned |
Appointed | 01 April 2015(31 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Secretary Name | Rayleigh Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 08 November 2010) |
Correspondence Address | 83 High Street Rayleigh Essex SS6 7EJ |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2010(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2015) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Griffin Residential (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2020(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 December 2020) |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Registered Address | 43 Bridge Road Grays RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Tariq Mahmood 7.69% Ordinary B |
---|---|
2 at £1 | Viewfayre LTD 7.69% Ordinary B |
1 at £1 | Amanda Watson 3.85% Ordinary B |
1 at £1 | Andrew Flower 3.85% Ordinary B |
1 at £1 | Ida Messa 3.85% Ordinary B |
1 at £1 | Irene Teshola & T. Mahmood 3.85% Ordinary B |
1 at £1 | John Brooker & Conor Patterson 3.85% Ordinary B |
1 at £1 | John Tidey 3.85% Ordinary B |
1 at £1 | Kelly Price 3.85% Ordinary B |
1 at £1 | L. Laiyemo 3.85% Ordinary B |
1 at £1 | Lesley Jean Day & Ivor Peter Day 3.85% Ordinary B |
1 at £1 | Macturner LTD 3.85% Ordinary B |
1 at £1 | Oluremi Akideinde 3.85% Ordinary B |
1 at £1 | Oyemwenosa Eribo 3.85% Ordinary B |
1 at £1 | P. Hutchinson 3.85% Ordinary A |
1 at £1 | Sohpina Rani Mahmood 3.85% Ordinary A |
1 at £1 | T. Mahmood 3.85% Ordinary B |
1 at £1 | Tolutope Oni 3.85% Ordinary B |
1 at £1 | Victor Solarin & Alex Francois 3.85% Ordinary B |
1 at £1 | Winston Fox 3.85% Ordinary B |
- | OTHER 15.38% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 5 February 2024 with updates (6 pages) |
---|---|
27 July 2023 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
25 July 2023 | Confirmation statement made on 14 July 2023 with updates (6 pages) |
25 July 2023 | Register inspection address has been changed from Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF England to 43 Bridge Road Grays RM17 6BU (1 page) |
17 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
7 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Registered office address changed from Griffin Residential 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF England to 43 Bridge Road Grays RM17 6BU on 8 July 2021 (1 page) |
8 July 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
7 July 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2021 | Termination of appointment of Griffin Residential as a secretary on 24 December 2020 (1 page) |
3 August 2020 | Appointment of Griffin Residential as a secretary on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Pamela Suzanna Honeywell as a secretary on 1 August 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2016 | Amended accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2016 | Amended accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF (1 page) |
2 February 2016 | Register inspection address has been changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF (1 page) |
13 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Griffin Residential 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 13 April 2015 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2015 | Appointment of Ms Pamela Suzanna Honeywell as a secretary on 1 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of United Company Secretaries as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Ms Pamela Suzanna Honeywell as a secretary on 1 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of United Company Secretaries as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Ms Pamela Suzanna Honeywell as a secretary on 1 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Griffin Residential 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 13 April 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
4 January 2012 | Register inspection address has been changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom (1 page) |
15 December 2011 | Secretary's details changed for United Company Secretaries on 25 November 2011 (2 pages) |
15 December 2011 | Secretary's details changed for United Company Secretaries on 25 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 22 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 21 November 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
4 January 2011 | Register inspection address has been changed (1 page) |
4 January 2011 | Register(s) moved to registered inspection location (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Register inspection address has been changed (1 page) |
29 December 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
29 December 2010 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 29 December 2010 (1 page) |
29 December 2010 | Appointment of United Company Secretaries as a secretary (2 pages) |
29 December 2010 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 29 December 2010 (1 page) |
8 November 2010 | Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page) |
8 November 2010 | Termination of appointment of Colin Gardner as a director (1 page) |
8 November 2010 | Termination of appointment of Rayleigh Company Services Ltd as a secretary (1 page) |
8 November 2010 | Termination of appointment of Colin Gardner as a director (1 page) |
15 March 2010 | Director's details changed for Colin John Gardner on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Colin John Gardner on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 March 2010 | Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Rayleigh Company Services Ltd on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Colin John Gardner on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
17 November 2009 | Appointment of Garry Jones as a director (2 pages) |
17 November 2009 | Appointment of Garry Jones as a director (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (15 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (15 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members
|
9 January 2007 | Return made up to 31/12/06; full list of members
|
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 31/12/05; change of members (7 pages) |
15 February 2006 | Return made up to 31/12/05; change of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 March 2005 | Return made up to 31/12/04; change of members (6 pages) |
15 March 2005 | Return made up to 31/12/04; change of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (13 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
7 June 2001 | Return made up to 31/12/00; full list of members (9 pages) |
7 June 2001 | Return made up to 31/12/00; full list of members (9 pages) |
14 September 2000 | Return made up to 31/12/99; full list of members; amend (16 pages) |
14 September 2000 | Return made up to 31/12/99; full list of members; amend (16 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
22 April 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 April 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
2 April 1996 | Return made up to 31/12/95; full list of members (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
13 March 1995 | Return made up to 31/12/94; full list of members (8 pages) |
9 March 1984 | Incorporation (16 pages) |
9 March 1984 | Incorporation (16 pages) |