Rayleigh
Essex
SS6 7NP
Director Name | Mr Dennis George Kipling |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Daws Heath Road Rayleigh SS6 7NP |
Director Name | Mrs Teresa Jeanette Hopley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr Raymond James George Faulks |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Retired |
Correspondence Address | Flat 9 Berkeley Court Rochford Essex SS4 1HR |
Director Name | Mr Peter Michael Lapage |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2001) |
Role | Company Representative |
Correspondence Address | Flat 8 Berkeley Court Rochford Essex SS4 1HR |
Secretary Name | Mrs Tracey Ann Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | Flat 2 Berkeley Court Rochford Essex SS4 1HR |
Secretary Name | Christopher John March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 2006) |
Role | Property Manager |
Correspondence Address | 132 Fambridge Road Maldon Essex CM9 6BQ |
Director Name | Molly Christine Holcombe |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2002) |
Role | Retired |
Correspondence Address | Flat 2 Berkeley Court Sutton Court Drive Rochford Essex SS4 1HR |
Director Name | Jennifer Denise Gibbs |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2007) |
Role | Teacher |
Correspondence Address | Flat 10 Berkeley Court Sutton Court Drive Rochford Essex SS4 1HR |
Director Name | Eric Harris |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years after company formation) |
Appointment Duration | 6 years (resigned 07 October 2011) |
Role | Retired |
Correspondence Address | 7 Berkeley Court 45 Sutton Court Drive Rochford Essex SS4 1HR |
Director Name | Eric Harris |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years after company formation) |
Appointment Duration | 6 years (resigned 07 October 2011) |
Role | Retired |
Correspondence Address | 7 Berkeley Court 45 Sutton Court Drive Rochford Essex SS4 1HR |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Miss Sarah Anne Moon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 2012) |
Role | Branch Manager |
Country of Residence | England |
Correspondence Address | Countrywide Kelting House Southernhay Basildon Essex SS14 1EL |
Director Name | Mr Andrew Louglin |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(31 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2019) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 204 Daws Heath Road Rayleigh Essex SS6 7NP |
Director Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(19 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 2006) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2013) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ms Margaret Ann Van Poos 20.00% Ordinary |
---|---|
1 at £1 | Andrew James Loughlin 10.00% Ordinary |
1 at £1 | Mr Eric Harris 10.00% Ordinary |
1 at £1 | Mr Philip Clive Godden 10.00% Ordinary |
1 at £1 | Mr Rickay Anthony Searles 10.00% Ordinary |
1 at £1 | Ms Sally Anne Stokes & Mr David John Wright 10.00% Ordinary |
1 at £1 | Ms Samantha Short & Mr Stuart John Bates 10.00% Ordinary |
1 at £1 | Roger Cyril Locks 10.00% Ordinary |
1 at £1 | Sarah Jane Firmin 10.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
23 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
7 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from 204 Daws Heath Road Rayleigh Essex SS6 7NP to 42 Broadway Leigh-on-Sea SS9 1AJ on 3 February 2020 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 August 2019 | Appointment of Mr Andrew Louglin as a director on 1 August 2019 (2 pages) |
2 August 2019 | Registered office address changed from Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP England to 204 Daws Heath Road Rayleigh Essex SS6 7NP on 2 August 2019 (4 pages) |
2 August 2019 | Termination of appointment of Andrew Louglin as a director on 2 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Dennis George Kipling as a director on 1 August 2019 (2 pages) |
2 August 2019 | Appointment of Mrs Teresa Jeanette Hopley as a director on 1 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN to Lower Wyburns Farm 204 Daws Heath Road Rayleigh SS6 7NP on 31 July 2019 (1 page) |
29 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 August 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
20 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
20 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 15 July 2013 (2 pages) |
24 September 2012 | Termination of appointment of Sarah Moon as a director (2 pages) |
24 September 2012 | Termination of appointment of Sarah Moon as a director (2 pages) |
20 August 2012 | Appointment of Mr David John Wright as a director (2 pages) |
20 August 2012 | Appointment of Mr David John Wright as a director (2 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 February 2012 | Appointment of Miss Sarah Anne Moon as a director (2 pages) |
17 February 2012 | Appointment of Miss Sarah Anne Moon as a director (2 pages) |
13 January 2012 | Termination of appointment of Eric Harris as a director (2 pages) |
13 January 2012 | Termination of appointment of Eric Harris as a director (2 pages) |
15 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
1 December 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
1 December 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
1 December 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
5 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (9 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (9 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
12 August 2008 | Return made up to 20/04/08; full list of members (8 pages) |
12 August 2008 | Return made up to 20/04/08; full list of members (8 pages) |
30 June 2008 | Appointment terminated secretary christopher march (1 page) |
30 June 2008 | Appointment terminated secretary christopher march (1 page) |
25 February 2008 | Secretary appointed julie karen murdoch (2 pages) |
25 February 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
25 February 2008 | Secretary appointed julie karen murdoch (2 pages) |
25 February 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
18 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 20/04/07; full list of members (11 pages) |
22 May 2007 | Return made up to 20/04/07; full list of members (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2005 (10 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Full accounts made up to 31 March 2005 (10 pages) |
23 October 2006 | Return made up to 20/04/06; full list of members (8 pages) |
23 October 2006 | Return made up to 20/04/06; full list of members (8 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 40-42 high street maldon essex CM9 5PN (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 40-42 high street maldon essex CM9 5PN (1 page) |
16 March 2006 | Return made up to 20/04/05; full list of members (6 pages) |
16 March 2006 | Return made up to 20/04/05; full list of members (6 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2004 | Return made up to 20/04/04; full list of members
|
9 June 2004 | Return made up to 20/04/04; full list of members
|
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 July 2003 | Return made up to 20/04/03; full list of members (9 pages) |
13 July 2003 | Return made up to 20/04/03; full list of members (9 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 20/04/02; full list of members (9 pages) |
18 December 2002 | Return made up to 20/04/02; full list of members (9 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: the lodge 13 high street ingatestone essex CM4 9ED (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 June 2001 | Return made up to 20/04/01; full list of members (9 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: maulak chambers the centre high street halstead essex CO9 2AJ (1 page) |
26 June 2001 | Return made up to 20/04/01; full list of members (9 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: maulak chambers the centre high street halstead essex CO9 2AJ (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 July 2000 | Return made up to 20/04/00; full list of members (9 pages) |
5 July 2000 | Return made up to 20/04/00; full list of members (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 May 1999 | Return made up to 20/04/99; change of members (6 pages) |
16 May 1999 | Return made up to 20/04/99; change of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 47A high street halstead essex CO9 2JD (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: 47A high street halstead essex CO9 2JD (1 page) |
8 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Return made up to 20/04/97; no change of members (4 pages) |
11 July 1997 | Return made up to 20/04/97; no change of members (4 pages) |
20 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 20/04/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 September 1987 | Incorporation (15 pages) |
10 September 1987 | Incorporation (15 pages) |