High Road
Benfleet
Essex
SS7 5HY
Director Name | Steve John Collins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2006(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 155c Galaxie Lodge High Road Benfleet Essex SS7 5HY |
Director Name | Mr Paul Reginald Roberton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2008(19 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Self Employed Accounts Consultant |
Country of Residence | England |
Correspondence Address | 159b Galaxie Lodge 155-159 High Road Benfleet Essex SS7 5HY |
Director Name | Mr Ian Anthony Williams |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Estate Agent Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Underhill Road Benfleet Essex SS7 1EP |
Director Name | Mrs Jacqueline Sandra Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 230 Oakfield Road Benfleet Essex SS7 1DU |
Secretary Name | Mrs Kim Norris |
---|---|
Status | Current |
Appointed | 30 April 2020(31 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
Director Name | Mrs Joan Mary Langton |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 1999) |
Role | Company Director |
Correspondence Address | 155d Galaxie Lodge High Road Benfleet Essex SS7 5HY |
Director Name | Mr Nigel Peter Roberts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2003) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 155b Galaxie Lodge High Road Benfleet Essex SS7 5HY |
Director Name | Linda Barbara Clark |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 April 2000) |
Role | Secretary |
Correspondence Address | 157a Galaxie Lodge High Road Benfleet Essex SS7 5HY |
Secretary Name | Edward George Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 179 Vicarage Hill Benfleet Essex SS7 1PF |
Director Name | Mark John Rawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2002) |
Role | Vehicle Technican |
Correspondence Address | Galaxie Lodge 159b High Road Benfleet Essex SS7 5HY |
Director Name | Helen Josephine Vincent |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(11 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 157c Galaxie Lodge Galaxie Lodge 157c High Road Benfleet Essex SS7 5HY |
Director Name | Barry Clark |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2002(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 February 2008) |
Role | Electrical Contractor |
Correspondence Address | 157 A Galaxie Lodge High Road Benfleet Essex SS7 5HY |
Director Name | Mrs Denise Josephine Ann Zimbler |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 October 2016) |
Role | Accounts Dept |
Country of Residence | England |
Correspondence Address | 4 Grove Court Grove Road Rayleigh Essex SS6 8UQ |
Director Name | Laurence Charles Ryan |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2007) |
Role | Retired |
Correspondence Address | 6 River Lodge 607 London Road Hadleigh Essex SS7 2EB |
Director Name | Mr Christopher Anthony Newman |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2014) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 157b Galaxie Lodge High Road Benfleet Essex SS7 5HY |
Director Name | Miss Sarah Louise Newman |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2010(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 2014) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 157b Galaxie Lodge High Road Benfleet Essex SS7 5HY |
Director Name | Mrs Anne Catherine Gredley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2015(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2018) |
Role | Manager For National Charity |
Country of Residence | England |
Correspondence Address | 157d High Road Benfleet Essex SS7 5HY |
Telephone | 01268 750519 |
---|---|
Telephone region | Basildon |
Registered Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Anne Catherine Gredley 10.00% Ordinary |
---|---|
1 at £1 | Jennifer Pamela Rosemary Vincent 10.00% Ordinary |
1 at £1 | L. Barry Clark 10.00% Ordinary |
1 at £1 | Mr Michael Brown & Mrs Jacqueline Brown 10.00% Ordinary |
1 at £1 | Mr N.p. Roberts 10.00% Ordinary |
1 at £1 | Mr P.r. Roberton 10.00% Ordinary |
1 at £1 | Mr S.j. Collins 10.00% Ordinary |
1 at £1 | Mrs J.m. Langton 10.00% Ordinary |
1 at £1 | Ms D. Zimbler 10.00% Ordinary |
1 at £1 | Ms H.j. Vincent 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,382 |
Cash | £4,615 |
Current Liabilities | £637 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
20 September 2023 | Micro company accounts made up to 25 December 2022 (5 pages) |
7 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
23 September 2022 | Micro company accounts made up to 25 December 2021 (5 pages) |
4 February 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 25 December 2020 (6 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
30 April 2020 | Appointment of Mrs Kim Norris as a secretary on 30 April 2020 (2 pages) |
6 April 2020 | Registered office address changed from 155B Galaxie Lodge High Road Benfleet Essex SS7 5HY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 6 April 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 25 December 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
11 June 2019 | Termination of appointment of Helen Josephine Vincent as a director on 8 June 2019 (1 page) |
3 May 2019 | Total exemption full accounts made up to 25 December 2018 (6 pages) |
31 January 2019 | Termination of appointment of Anne Catherine Gredley as a director on 13 October 2018 (1 page) |
31 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 25 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 25 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 October 2016 | Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Denise Josephine Ann Zimbler as a director on 8 October 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
31 January 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
9 November 2015 | Appointment of Mrs Anne Catherine Gredley as a director on 25 October 2015 (2 pages) |
9 November 2015 | Appointment of Mrs Anne Catherine Gredley as a director on 25 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Ian Anthony Williams as a director on 25 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Jacqueline Sandra Brown as a director on 25 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Jacqueline Sandra Brown as a director on 25 October 2015 (2 pages) |
6 November 2015 | Appointment of Mr Ian Anthony Williams as a director on 25 October 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 25 December 2014 (6 pages) |
1 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
24 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 25 December 2013 (6 pages) |
13 July 2014 | Termination of appointment of Christopher Anthony Newman as a director on 12 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Sarah Louise Newman as a director on 12 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Sarah Louise Newman as a director on 12 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Christopher Anthony Newman as a director on 12 July 2014 (1 page) |
1 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
25 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 25 December 2012 (11 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
25 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
24 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
24 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
1 February 2011 | Director's details changed for Mr Christopher Anthony Newman on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Christopher Anthony Newman on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Miss Sarah Louise Newman on 1 February 2011 (2 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Director's details changed for Miss Sarah Louise Newman on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Miss Sarah Louise Newman on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Christopher Anthony Newman on 1 February 2011 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
18 May 2010 | Appointment of Mr Christopher Anthony Newman as a director (2 pages) |
18 May 2010 | Appointment of Miss Sarah Louise Newman as a director (2 pages) |
18 May 2010 | Appointment of Miss Sarah Louise Newman as a director (2 pages) |
18 May 2010 | Appointment of Mr Christopher Anthony Newman as a director (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Director's details changed for Helen Josephine Vincent on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Steve John Collins on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Helen Josephine Vincent on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs. Denise Josephine Ann Zimbler on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Reginald Roberton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs. Denise Josephine Ann Zimbler on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Reginald Roberton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Reginald Roberton on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Steve John Collins on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Helen Josephine Vincent on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs. Denise Josephine Ann Zimbler on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Steve John Collins on 1 February 2010 (2 pages) |
25 August 2009 | Director's change of particulars / helen vincent / 25/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / helen vincent / 25/08/2009 (1 page) |
6 August 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
1 March 2008 | Director appointed mr paul reginald roberton (1 page) |
1 March 2008 | Director appointed mr paul reginald roberton (1 page) |
29 February 2008 | Appointment terminated director barry clark (1 page) |
29 February 2008 | Appointment terminated director barry clark (1 page) |
5 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 30/01/07; full list of members (11 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members (11 pages) |
2 November 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (10 pages) |
13 February 2006 | Return made up to 30/01/06; full list of members (10 pages) |
18 October 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 25 December 2004 (5 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (10 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (10 pages) |
20 August 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
20 August 2004 | Total exemption full accounts made up to 25 December 2003 (8 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
29 July 2003 | Total exemption full accounts made up to 25 December 2002 (9 pages) |
29 July 2003 | Total exemption full accounts made up to 25 December 2002 (9 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Return made up to 30/01/03; full list of members
|
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
30 September 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 25 December 2001 (8 pages) |
22 February 2002 | Return made up to 30/01/02; full list of members
|
22 February 2002 | Return made up to 30/01/02; full list of members
|
11 October 2001 | Total exemption full accounts made up to 25 December 2000 (8 pages) |
11 October 2001 | Total exemption full accounts made up to 25 December 2000 (8 pages) |
27 February 2001 | Return made up to 30/01/01; full list of members
|
27 February 2001 | Return made up to 30/01/01; full list of members
|
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 179 vicarage hill benfleet essex SS7 1PF (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 179 vicarage hill benfleet essex SS7 1PF (1 page) |
13 February 2001 | Secretary resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
15 April 2000 | Full accounts made up to 25 December 1999 (8 pages) |
15 April 2000 | Full accounts made up to 25 December 1999 (8 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members
|
8 February 2000 | Return made up to 30/01/00; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 25 December 1998 (8 pages) |
16 April 1999 | Full accounts made up to 25 December 1998 (8 pages) |
28 January 1999 | Return made up to 30/01/99; change of members
|
28 January 1999 | Return made up to 30/01/99; change of members
|
31 March 1998 | Full accounts made up to 25 December 1997 (9 pages) |
31 March 1998 | Full accounts made up to 25 December 1997 (9 pages) |
29 January 1998 | Return made up to 30/01/98; full list of members
|
29 January 1998 | Return made up to 30/01/98; full list of members
|
8 April 1997 | Full accounts made up to 25 December 1996 (10 pages) |
8 April 1997 | Full accounts made up to 25 December 1996 (10 pages) |
6 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
6 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
17 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
17 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 25 December 1994 (11 pages) |
23 March 1995 | Accounts for a small company made up to 25 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |