Rainham
Essex
RM13 9SQ
Secretary Name | Miss Nicola Knowlden |
---|---|
Status | Current |
Appointed | 02 December 2011(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Sharon Anne Knowlden |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 51 Hamilton Drive Harold Wood Romford Essex RM3 0UX |
Secretary Name | Sharon Anne Knowlden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 51 Hamilton Drive Harold Wood Romford Essex RM3 0UX |
Secretary Name | Patrick James Feeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(9 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | 13 South Parade Canvey Island Essex SS8 7PL |
Website | discountbuildersrainham.co.uk |
---|---|
Telephone | 01708 524355 |
Telephone region | Romford |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Gary William Knowlden 25.50% Ordinary A |
---|---|
49 at £1 | Nicola Knowlden 24.50% Ordinary E |
25 at £1 | Gary William Knowlden 12.50% Ordinary B |
25 at £1 | Kimm Ann Feeley 12.50% Ordinary D |
25 at £1 | Nicola Knowlden 12.50% Ordinary C |
25 at £1 | Patrick James Feeley 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,612,189 |
Cash | £1,458,749 |
Current Liabilities | £488,449 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 December 1997 | Delivered on: 13 January 1998 Satisfied on: 26 October 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 rainham industrial estate dovers corner rainham essex egm 237457. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
22 December 1997 | Delivered on: 3 January 1998 Satisfied on: 26 October 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 |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 March 2023 | Memorandum and Articles of Association (18 pages) |
14 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2023 | Resolutions
|
6 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 February 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
2 January 2019 | Termination of appointment of Patrick James Feeley as a secretary on 2 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with updates (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 December 2016 | Secretary's details changed for Patrick James Feeley on 13 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
13 December 2016 | Secretary's details changed for Patrick James Feeley on 13 December 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 January 2016 | Director's details changed for Gary William Knowlden on 23 October 2009 (2 pages) |
15 January 2016 | Director's details changed for Gary William Knowlden on 23 October 2009 (2 pages) |
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Change of share class name or designation (2 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Resolutions
|
12 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
29 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Appointment of Miss Nicola Knowlden as a secretary (1 page) |
20 December 2011 | Appointment of Miss Nicola Knowlden as a secretary (1 page) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
15 July 2011 | Change of share class name or designation (2 pages) |
15 July 2011 | Change of share class name or designation (2 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Registered office address changed from C/O Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from C/O Taylor Viney & Marlow 46-54 High Street Ingatestone Essex CM4 9DW on 24 June 2010 (1 page) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 December 2008 | Director's change of particulars / gary knowlden / 01/09/2008 (1 page) |
31 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
31 December 2008 | Director's change of particulars / gary knowlden / 01/09/2008 (1 page) |
31 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
9 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members
|
21 December 2004 | Return made up to 30/11/04; full list of members
|
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members
|
8 January 2004 | Return made up to 30/11/03; full list of members
|
14 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 March 2003 | Return made up to 30/11/02; full list of members (6 pages) |
2 March 2003 | Return made up to 30/11/02; full list of members (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 January 2002 | Return made up to 30/11/01; full list of members
|
8 January 2002 | Return made up to 30/11/01; full list of members
|
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
7 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
23 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
5 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
29 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Particulars of mortgage/charge (4 pages) |
13 January 1998 | Particulars of mortgage/charge (4 pages) |
3 January 1998 | Particulars of mortgage/charge (6 pages) |
3 January 1998 | Particulars of mortgage/charge (6 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
30 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
18 February 1996 | Return made up to 30/11/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 July 1988 | Incorporation (18 pages) |