Orsett Road
Grays
Essex
RM17 5DF
Director Name | Mr Anthony John Raffan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(34 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Secretary Name | Griffin Residential Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Director Name | Mr Timothy Andrew Webb |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 1992) |
Role | Civil Engineer |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 72 Conway Gardens Grays Essex RM17 6HG |
Secretary Name | Miss Cathryn Ann Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 72 Conway Gardens Grays Essex RM17 6HG |
Director Name | Mr David Humphrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1994) |
Role | Mechanical Engineer |
Correspondence Address | 84 Conway Gardens Argent Street Grays Essex RM17 6HG |
Director Name | Mr Antony Edward Williams |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1994) |
Role | Accountant |
Correspondence Address | 98 Conway Gardens Argent Sheet Grays Essex RM17 6HG |
Secretary Name | Mrs Jacqueline Anne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 1994) |
Role | Departmental Secretary |
Correspondence Address | 86 Conway Gardens Grays Essex RM17 6HG |
Director Name | Deborah Sylvia Brunning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 December 2001) |
Role | Bank Clerk |
Correspondence Address | 76 Conway Gardens Grays Essex RM17 6HG |
Secretary Name | Deborah Sylvia Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1999) |
Role | Bank Clerk |
Correspondence Address | 76 Conway Gardens Grays Essex RM17 6HG |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | John Trevor Price |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 August 2014) |
Role | Valuation Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Secretary Name | Mrs Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 August 2014) |
Role | Property Manager |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Mrs Valerie Ann Raffan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
Director Name | Mr Colin George Riley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 164 Daws Heath Road Benfleet Essex SS7 2TB |
Director Name | Mr Wayne Norman Townsend |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2022) |
Role | Labourer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Conway Gardens Grays Essex RM17 6HG |
Registered Address | 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
6 May 2022 | Appointment of Mr. Russell Gordon Davis as a director on 29 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Wayne Norman Townsend as a director on 29 April 2022 (1 page) |
6 May 2022 | Appointment of Mr. Anthony John Raffan as a director on 29 April 2022 (2 pages) |
11 January 2022 | Termination of appointment of Colin George Riley as a director on 30 December 2021 (1 page) |
11 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
11 January 2022 | Secretary's details changed for Griffin Residential on 1 January 2022 (1 page) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
27 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
27 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 December 2015 | Annual return made up to 28 December 2015 no member list (4 pages) |
30 December 2015 | Annual return made up to 28 December 2015 no member list (4 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
6 February 2015 | Annual return made up to 28 December 2014 no member list (4 pages) |
6 February 2015 | Annual return made up to 28 December 2014 no member list (4 pages) |
11 November 2014 | Termination of appointment of Valerie Ann Raffan as a director on 11 November 2014 (1 page) |
11 November 2014 | Appointment of Griffin Residential as a secretary on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Griffin Residential as a secretary on 11 November 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 November 2014 | Termination of appointment of Valerie Ann Raffan as a director on 11 November 2014 (1 page) |
10 November 2014 | Appointment of Mr Colin George Riley as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Wayne Norman Townsend as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Colin George Riley as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Wayne Norman Townsend as a director on 10 November 2014 (2 pages) |
22 August 2014 | Termination of appointment of Ann Price as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Ann Price as a secretary on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of John Trevor Price as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of John Trevor Price as a director on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 22 August 2014 (1 page) |
24 January 2014 | Annual return made up to 28 December 2013 no member list (4 pages) |
24 January 2014 | Annual return made up to 28 December 2013 no member list (4 pages) |
31 December 2013 | Appointment of Mrs Valerie Ann Raffan as a director (2 pages) |
31 December 2013 | Appointment of Mrs Valerie Ann Raffan as a director (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 January 2013 | Annual return made up to 28 December 2012 no member list (3 pages) |
29 January 2013 | Annual return made up to 28 December 2012 no member list (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 January 2012 | Annual return made up to 28 December 2011 no member list (3 pages) |
27 January 2012 | Annual return made up to 28 December 2011 no member list (3 pages) |
22 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
22 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
4 January 2011 | Annual return made up to 28 December 2010 no member list (3 pages) |
4 January 2011 | Annual return made up to 28 December 2010 no member list (3 pages) |
10 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
10 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
5 February 2010 | Annual return made up to 28 December 2009 no member list (2 pages) |
5 February 2010 | Director's details changed for John Trevor Price on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Trevor Price on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Trevor Price on 3 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 28 December 2009 no member list (2 pages) |
9 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
9 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
30 September 2009 | Accounts for a small company made up to 28 February 2008 (6 pages) |
30 September 2009 | Accounts for a small company made up to 28 February 2008 (6 pages) |
28 January 2009 | Annual return made up to 28/12/08 (2 pages) |
28 January 2009 | Annual return made up to 28/12/08 (2 pages) |
22 January 2009 | Accounts for a small company made up to 28 February 2007 (6 pages) |
22 January 2009 | Accounts for a small company made up to 28 February 2007 (6 pages) |
17 July 2008 | Annual return made up to 28/12/07 (2 pages) |
17 July 2008 | Annual return made up to 28/12/07 (2 pages) |
3 April 2007 | Annual return made up to 28/12/06 (2 pages) |
3 April 2007 | Annual return made up to 28/12/06 (2 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: john price & company 100 high road loughton essex IG10 4HT (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: john price & company 100 high road loughton essex IG10 4HT (1 page) |
6 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
6 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
14 August 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
14 August 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
7 March 2006 | Annual return made up to 28/12/05 (3 pages) |
7 March 2006 | Annual return made up to 28/12/05 (3 pages) |
30 March 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
30 March 2005 | Accounts for a small company made up to 28 February 2004 (6 pages) |
8 March 2005 | Annual return made up to 28/12/04 (3 pages) |
8 March 2005 | Annual return made up to 28/12/04 (3 pages) |
28 February 2004 | Annual return made up to 28/12/03 (3 pages) |
28 February 2004 | Annual return made up to 28/12/03 (3 pages) |
24 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
26 January 2003 | Annual return made up to 28/12/02 (3 pages) |
26 January 2003 | Annual return made up to 28/12/02 (3 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 October 2002 | Annual return made up to 28/12/01 (4 pages) |
23 October 2002 | Annual return made up to 28/12/01 (4 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 December 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
27 June 2001 | New director appointed (1 page) |
27 June 2001 | New director appointed (1 page) |
14 April 2001 | Annual return made up to 28/12/00 (3 pages) |
14 April 2001 | Annual return made up to 28/12/00 (3 pages) |
18 February 2000 | Annual return made up to 28/12/99 (4 pages) |
18 February 2000 | Annual return made up to 28/12/99 (4 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
23 August 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 August 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
26 April 1999 | Annual return made up to 28/12/98 (4 pages) |
26 April 1999 | Annual return made up to 28/12/98 (4 pages) |
13 January 1998 | Annual return made up to 28/12/97 (4 pages) |
13 January 1998 | Annual return made up to 28/12/97 (4 pages) |
3 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
3 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 February 1997 | Annual return made up to 28/12/96 (4 pages) |
6 February 1997 | Annual return made up to 28/12/96 (4 pages) |
20 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
14 December 1995 | Annual return made up to 28/12/95 (4 pages) |
14 December 1995 | Annual return made up to 28/12/95 (4 pages) |
7 July 1995 | Accounts for a small company made up to 28 February 1994 (7 pages) |
7 July 1995 | Accounts for a small company made up to 28 February 1994 (7 pages) |
13 January 1995 | Annual return made up to 28/12/94 (4 pages) |
13 January 1995 | Annual return made up to 28/12/94 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 October 1987 | Incorporation (20 pages) |
13 October 1987 | Incorporation (20 pages) |