Grays
Essex
RM16 2GN
Secretary Name | Claire Barnard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2002(14 years, 9 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 26 September 2023) |
Role | Secretary |
Correspondence Address | 28 Northfields Grays, Essex Grays RM17 5TN |
Director Name | Mrs Heather Gibb |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Southend Road Grays Essex RM17 5NL |
Director Name | Miss Beverley Ann Reeve |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 February 2002) |
Role | Secretary |
Correspondence Address | 12 Brompton Gardens The Wick Maldon Essex |
Secretary Name | Miss Beverley Ann Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 12 Brompton Gardens The Wick Maldon Essex |
Telephone | 01375 391794 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 57 Southend Road Grays Essex RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,915 |
Cash | £2,071 |
Current Liabilities | £80,022 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
4 September 1996 | Delivered on: 9 September 1996 Satisfied on: 14 January 2011 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 December 1989 | Delivered on: 20 December 1989 Satisfied on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
---|---|
28 May 2020 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page) |
30 April 2020 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
1 September 2017 | Appointment of Mrs Heather Gibb as a director on 1 July 2017 (2 pages) |
1 September 2017 | Appointment of Mrs Heather Gibb as a director on 1 July 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 January 2010 | Director's details changed for Peter Martin Gibb on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter Martin Gibb on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
10 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (2 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
3 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members
|
11 January 2007 | Return made up to 31/12/06; full list of members
|
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
29 March 2002 | Secretary resigned (2 pages) |
29 March 2002 | Secretary resigned (2 pages) |
29 March 2002 | New secretary appointed (1 page) |
29 March 2002 | New secretary appointed (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
6 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
6 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 September 1996 | Particulars of mortgage/charge (6 pages) |
9 September 1996 | Particulars of mortgage/charge (6 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 57 southend road grays essex RM17 5NL (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 57 southend road grays essex RM17 5NL (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members
|
4 January 1996 | Return made up to 31/12/95; no change of members
|
25 May 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |
25 May 1995 | Accounts for a small company made up to 31 July 1994 (14 pages) |