Rochford
SS4 1BB
Director Name | Mr Stephen Robert Peerless |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Karen Frances Peerless |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Stephen Robert Peerless 75.00% Ordinary |
---|---|
25 at £1 | Karen Frances Peerless 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,214 |
Cash | £32,613 |
Current Liabilities | £1,208 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
30 August 1988 | Delivered on: 8 September 1988 Satisfied on: 17 May 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A plot of land at chapel lane, bodicote, near banbury, oxfordshire. Fully Satisfied |
---|---|
16 September 1987 | Delivered on: 6 October 1987 Satisfied on: 17 January 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The building plot car line steeple aston oxfordshire. Fully Satisfied |
7 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 April 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 March 2012 | Secretary's details changed for Karen Frances Peerless on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Stephen Robert Peerless on 19 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Karen Frances Peerless on 19 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Director's details changed for Karen Frances Peerless on 12 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stephen Robert Peerless on 12 January 2012 (2 pages) |
23 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2011 | Registered office address changed from the Haven Brookhaven Broughton Kettering Northamptonshire NN14 1RU on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from the Haven Brookhaven Broughton Kettering Northamptonshire NN14 1RU on 7 June 2011 (1 page) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2010 | Director's details changed for Mr Stephen Robert Peerless on 19 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Karen Frances Peerless on 19 February 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
28 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 April 2005 | Return made up to 20/02/05; full list of members
|
7 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 February 2002 | Return made up to 20/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 February 2000 | Return made up to 20/02/00; full list of members
|
26 January 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: hillside view 11 meldon close east hunsbury northamptonshire NN4 0FJ (1 page) |
16 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
24 January 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
12 February 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
29 January 1996 | Full accounts made up to 31 December 1995 (10 pages) |