Warren Lane
Grays
Essex
RM16 6YG
Secretary Name | Mrs Clare Louise Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1993(4 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Learning Support Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Warren Lane Grays Essex RM16 6YG |
Director Name | Mrs Clare Louise Davison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1993(5 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Learning Support Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Warren Lane Grays Essex RM16 6YG |
Director Name | Mr Richard John Jessop |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 1992) |
Role | Property Developer |
Correspondence Address | 4 Sackville Road Wilmington Dartford Kent DA2 7EB |
Secretary Name | Mrs Julie Kathleen Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 4 Sackville Road Wilmington Dartford Kent |
Secretary Name | Clare Louise Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | 11 The Cloisters Orchard Street Dartford Kent DA1 2DF |
Director Name | Simon Anthony Carson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holly Lodge Gardens Highgate London N6 6AA |
Director Name | Andrea Mireille Nabarro |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | The Penthouse Ashmount 30 Redington Road London NW3 7RB |
Director Name | Brett Julian Nabarro |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | The Penthouse Ashmount 30 Redington Road London NW3 7RB |
Registered Address | Conifers Warren Lane Grays Essex RM16 6YG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
1 at £10 | Alexandra Collins 3.45% Ordinary |
---|---|
1 at £10 | Alison Woodhouse 3.45% Ordinary |
1 at £10 | Anne Collier 3.45% Ordinary |
1 at £10 | Ben Mellis 3.45% Ordinary |
1 at £10 | City Lands Investment Corp LTD 3.45% Ordinary |
1 at £10 | D. Reynolds 3.45% Ordinary |
1 at £10 | Daniel Martin Lidbury 3.45% Ordinary |
1 at £10 | Dartford Estates LTD 3.45% Ordinary |
1 at £10 | David Conway & Clare Conway 3.45% Ordinary |
1 at £10 | David Power & Kari Power 3.45% Ordinary |
1 at £10 | Edward Gould & Danielle Gould 3.45% Ordinary |
1 at £10 | Eric Austin 3.45% Ordinary |
1 at £10 | J.s. Dhillon & S. Dhillon 3.45% Ordinary |
1 at £10 | Jeffrey Adam Salem 3.45% Ordinary |
1 at £10 | John Brooks 3.45% Ordinary |
1 at £10 | Leon Mclory 3.45% Ordinary |
1 at £10 | Meek 3.45% Ordinary |
1 at £10 | Michael Mogridge & Helen Wells 3.45% Ordinary |
1 at £10 | Mr Chandler 3.45% Ordinary |
1 at £10 | Nazif Taner 3.45% Ordinary |
1 at £10 | Neil Kolodka 3.45% Ordinary |
1 at £10 | Paul Hughes 3.45% Ordinary |
1 at £10 | Picton Uk Reit LTD 3.45% Ordinary |
1 at £10 | R. Lidbury 3.45% Ordinary |
1 at £10 | Sharon Dillon 3.45% Ordinary |
1 at £10 | Steven Corbett 3.45% Ordinary |
1 at £10 | Sushanta & Anuradha Bhadra 3.45% Ordinary |
1 at £10 | Tina Billing 3.45% Ordinary |
1 at £10 | Victoria Thorogood 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,907 |
Cash | £5,246 |
Current Liabilities | £1,069 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
7 January 2021 | Confirmation statement made on 23 December 2020 with updates (6 pages) |
---|---|
16 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
5 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 January 2019 | Confirmation statement made on 23 December 2018 with updates (6 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 January 2010 | Director's details changed for David John Davison on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Clare Louise Davison on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Director's details changed for Mrs Clare Louise Davison on 17 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David John Davison on 17 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (15 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (12 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (12 pages) |
12 January 2009 | Director and secretary's change of particulars / clare davison / 15/11/2008 (2 pages) |
12 January 2009 | Director and secretary's change of particulars / clare davison / 15/11/2008 (2 pages) |
10 January 2009 | Location of register of members (1 page) |
10 January 2009 | Location of register of members (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (10 pages) |
21 January 2008 | Return made up to 23/12/07; full list of members (10 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Return made up to 23/12/06; no change of members
|
16 April 2007 | Return made up to 23/12/06; no change of members
|
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 January 2005 | Return made up to 23/12/04; change of members (7 pages) |
13 January 2005 | Return made up to 23/12/04; change of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 January 2004 | Return made up to 23/12/03; full list of members (10 pages) |
17 January 2004 | Return made up to 23/12/03; full list of members (10 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2003 | Return made up to 23/12/02; change of members (7 pages) |
14 January 2003 | Return made up to 23/12/02; change of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 January 2002 | Return made up to 23/12/01; change of members (10 pages) |
9 January 2002 | Return made up to 23/12/01; change of members (10 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (18 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (18 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 January 2000 | Return made up to 23/12/99; change of members
|
20 January 2000 | Return made up to 23/12/99; change of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 February 1999 | Return made up to 23/12/98; no change of members
|
26 February 1999 | Return made up to 23/12/98; no change of members
|
20 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
20 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
7 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
5 February 1996 | Return made up to 23/12/95; full list of members (6 pages) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Director's particulars changed (1 page) |
8 March 1995 | Return made up to 23/12/94; full list of members (6 pages) |
8 March 1995 | Return made up to 23/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |