South Ockendon
Essex
RM15 6EU
Secretary Name | Mr Michael Samuel Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2007(19 years, 2 months after company formation) |
Appointment Duration | 14 years (closed 05 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 High Street Aveley South Ockendon Essex RM15 4BB |
Director Name | Mr Alan Robert Blackman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | Fenncreek Lodge 96 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF |
Secretary Name | Mrs Linda Mary Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchwood Ongar Road Stondon Massey Brentwood Essex CM15 0LD |
Secretary Name | Mr Alan Robert Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | Fenncreek Lodge 96 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AF |
Secretary Name | Mr Graham Kenneth Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bel Air Sandy Lane Northwood Middlesex HA6 3ES |
Telephone | 01375 841348 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 7 Foxglove Road South Ockendon Essex RM15 6EU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Belhus |
Built Up Area | South Ockendon |
Address Matches | Over 10 other UK companies use this postal address |
37.6k at £1 | Mr Arthur Charles Prior 74.90% Ordinary |
---|---|
12.6k at £1 | Michael Samuel Prior 25.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,766 |
Cash | £254 |
Current Liabilities | £68,898 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 1990 | Delivered on: 22 December 1995 Persons entitled: Sun Alliance Mortgage Company Limited Classification: Mortgage Secured details: £675,000.00. Particulars: F/H property k/a unit b 42/44 thomas road, poplar, london t/no. NGL238758. See the mortgage charge document for full details. Outstanding |
---|
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Secretary's details changed for Mr Michael Samuel Prior on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
9 June 2017 | Director's details changed for Mr Arthur Charles Prior on 9 June 2017 (2 pages) |
9 June 2017 | Secretary's details changed for Mr Michael Samuel Prior on 9 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
9 June 2017 | Director's details changed for Mr Arthur Charles Prior on 9 June 2017 (2 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 September 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
24 July 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
26 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (11 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 July 2005 | Return made up to 30/04/05; full list of members
|
21 July 2005 | Return made up to 30/04/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: unit A1/A2 star business centre fairview industrial park marsh way rainham essex RM13 8UP (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: unit A1/A2 star business centre fairview industrial park marsh way rainham essex RM13 8UP (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: unit A1/A2 star business centre, marsh way rainham essex RM13 8UP (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: unit A1/A2 star business centre, marsh way rainham essex RM13 8UP (1 page) |
6 June 1999 | Return made up to 30/04/99; no change of members
|
6 June 1999 | Return made up to 30/04/99; no change of members
|
17 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 April 1998 | Return made up to 30/04/98; full list of members
|
27 April 1998 | Return made up to 28/05/97; full list of members (6 pages) |
27 April 1998 | Return made up to 30/04/98; full list of members
|
12 June 1997 | Full accounts made up to 31 March 1996 (15 pages) |
12 June 1997 | Full accounts made up to 31 March 1996 (15 pages) |
21 November 1996 | £ nc 10000/100000 18/11/96 (1 page) |
21 November 1996 | Memorandum and Articles of Association (6 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Ad 18/11/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
21 November 1996 | Ad 18/11/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | £ nc 10000/100000 18/11/96 (1 page) |
21 November 1996 | Memorandum and Articles of Association (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (5 pages) |
15 May 1996 | New secretary appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: unit 11 thurrock park way asda industrial estate tilbury essex. RM18 7HH (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: unit 11 thurrock park way asda industrial estate tilbury essex. RM18 7HH (1 page) |
17 January 1996 | Secretary resigned;director resigned (2 pages) |
17 January 1996 | Secretary resigned;director resigned (2 pages) |
22 December 1995 | Particulars of property mortgage/charge (6 pages) |
22 December 1995 | Particulars of property mortgage/charge (6 pages) |
19 June 1995 | New secretary appointed (2 pages) |
19 June 1995 | Return made up to 30/04/95; full list of members (10 pages) |
19 June 1995 | Return made up to 30/04/95; full list of members (10 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | Secretary resigned (2 pages) |
19 June 1995 | New secretary appointed (2 pages) |