163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 20 July 2021) |
Correspondence Address | Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Alexander Albert Collins |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 15 October 2005) |
Role | Hardware Retailer |
Country of Residence | England |
Correspondence Address | 25a Meadway Ilford Essex IG3 9BQ |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2005(19 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2005) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr A.a. Collins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,281 |
Current Liabilities | £947 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 October 2017 | Director's details changed for Alexander Albert Collins on 1 April 2017 (2 pages) |
---|---|
25 October 2017 | Change of details for Alexander Albert Collins as a person with significant control on 1 April 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Registered office address changed from Leigh House Weald Raod Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 12 April 2017 (1 page) |
26 October 2016 | Director's details changed for Alexander Albert Collins on 26 October 2016 (2 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
26 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to Leigh House Weald Raod Brentwood Essex CM14 4SX on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Raod Brentwood Essex CM14 4SX on 26 July 2016 (1 page) |
26 July 2016 | Director's details changed for Alexander Albert Collins on 26 July 2016 (2 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Alexander Albert Collins on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Alexander Albert Collins on 1 October 2009 (2 pages) |
4 November 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
4 November 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
5 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 30/09/06; full list of members (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (1 page) |
8 May 2006 | Return made up to 30/09/05; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 January 2005 | Return made up to 30/09/04; full list of members (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2003 | Return made up to 30/09/03; full list of members (5 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM15 8AT (1 page) |
23 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
30 April 2002 | Return made up to 30/09/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
28 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
29 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
6 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
5 August 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
6 November 1997 | Full accounts made up to 31 August 1997 (11 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 August 1996 (11 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 31 August 1995 (11 pages) |
11 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |