Grays
RM20 4AN
Director Name | Mr Glen Adrian Cappleman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(27 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oakley Close Grays RM20 4AN |
Secretary Name | Griffin Residential Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(34 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Director Name | Mr Peter Zacharias Tsouroulla |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Douglas Close Chafford Hundred Grays Essex RM16 6RB |
Secretary Name | Mrs Jeannie Harmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 1991) |
Role | Company Director |
Correspondence Address | 4 Oakley Close West Thurrock Grays Essex RM16 1AN |
Director Name | Mr Philip John Searle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1994) |
Role | Insurance |
Correspondence Address | 10 Oakley Close London Road West Thurrock Grays Essex RM16 2AG |
Secretary Name | Mr Philip John Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1994) |
Role | Insurance |
Correspondence Address | 10 Oakley Close London Road West Thurrock Grays Essex RM16 2AG |
Director Name | Paul Bernard Richards |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 1 Oakley Close West Thurrock Essex RM16 1AN |
Secretary Name | Mr Peter Zacharias Tsouroulla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Douglas Close Chafford Hundred Grays Essex RM16 6RB |
Director Name | Martin Edward Sanderson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 April 2003) |
Role | Garage Manager |
Correspondence Address | 6 Oakley Close West Thurrock Essex RM20 4AN |
Secretary Name | Ricky Colley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 3 Bushell Way Kirby Cross Frinton-On-Sea Essex CO13 0TW |
Director Name | Mrs Clare Frances Corbett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mrs Clare Corbett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | PO Box 351 Rmg House Hoddesdon Hertfordshire EN11 1FB |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | R M C (Corporate) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(15 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Director Name | Johnson Cooper Limited (Corporation) |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 06 December 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(18 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 03 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(18 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 03 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Director Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 November 2023) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 4-6 Queensgate Centre Orsett Road Grays 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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
7 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
17 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 April 2019 | Director's details changed for Mr Glen Adrian Chappleman on 30 April 2019 (2 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2017 | Termination of appointment of Clare Corbett as a director on 31 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Clare Corbett as a director on 31 October 2016 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
13 December 2016 | Appointment of Mr Glen Adrian Chappleman as a director on 31 October 2016 (2 pages) |
13 December 2016 | Appointment of Mr Glen Adrian Chappleman as a director on 31 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Clare Corbett on 11 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mrs Clare Corbett on 11 October 2016 (2 pages) |
9 September 2016 | Appointment of Ms Donna Fenech as a director on 21 August 2016 (2 pages) |
9 September 2016 | Appointment of Ms Donna Fenech as a director on 21 August 2016 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
15 January 2016 | Annual return made up to 12 January 2016 no member list (3 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (3 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 April 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
13 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
13 January 2014 | Annual return made up to 12 January 2014 no member list (3 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 no member list (3 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
25 January 2012 | Annual return made up to 12 January 2012 no member list (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
24 September 2010 | Termination of appointment of Residential Management Group Limited as a director (1 page) |
24 September 2010 | Appointment of Mrs Clare Corbett as a director (2 pages) |
24 September 2010 | Termination of appointment of Residential Management Group Limited as a director (1 page) |
24 September 2010 | Appointment of Mrs Clare Corbett as a director (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
31 March 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
31 March 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Residential Management Group Limited on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Residential Management Group Limited on 31 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
1 April 2009 | Annual return made up to 31/03/09 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 April 2009 | Annual return made up to 31/03/09 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
4 June 2008 | Director appointed residential management group LIMITED (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
4 June 2008 | Director appointed residential management group LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
3 June 2008 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
3 June 2008 | Appointment terminated director hertford company secretaries LIMITED (1 page) |
29 April 2008 | Director appointed hertford company secretaries LIMITED (1 page) |
29 April 2008 | Annual return made up to 31/03/08 (2 pages) |
29 April 2008 | Director appointed hertford company secretaries LIMITED (1 page) |
29 April 2008 | Annual return made up to 31/03/08 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
24 April 2007 | Annual return made up to 31/03/07 (2 pages) |
24 April 2007 | Annual return made up to 31/03/07 (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 April 2006 | Annual return made up to 31/03/06
|
21 April 2006 | Annual return made up to 31/03/06
|
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | Director resigned (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Annual return made up to 31/03/05 (3 pages) |
15 June 2005 | Annual return made up to 31/03/05 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea SS1 2WS (1 page) |
7 October 2004 | Annual return made up to 31/03/04 (3 pages) |
7 October 2004 | Annual return made up to 31/03/04 (3 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2003 | New director appointed (9 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2003 | New director appointed (9 pages) |
29 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | Annual return made up to 31/03/03 (4 pages) |
7 April 2003 | Annual return made up to 31/03/03 (4 pages) |
6 June 2002 | Annual return made up to 31/03/02 (4 pages) |
6 June 2002 | Annual return made up to 31/03/02 (4 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 April 2001 | Annual return made up to 31/03/01 (4 pages) |
14 April 2001 | Annual return made up to 31/03/01 (4 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Annual return made up to 31/03/00
|
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Annual return made up to 31/03/00
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 May 1999 | Annual return made up to 31/03/99
|
1 May 1999 | Annual return made up to 31/03/99
|
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st. Andrews road shoeburyness SS3 9HX (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Annual return made up to 31/03/98
|
24 April 1998 | Annual return made up to 31/03/98
|
24 April 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
21 May 1997 | Annual return made up to 31/03/97 (4 pages) |
21 May 1997 | Annual return made up to 31/03/97 (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 April 1996 | Annual return made up to 31/03/96 (4 pages) |
19 April 1996 | Annual return made up to 31/03/96 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 April 1995 | Annual return made up to 31/03/95
|
30 April 1995 | Annual return made up to 31/03/95
|
31 July 1989 | Incorporation (20 pages) |
31 July 1989 | Incorporation (20 pages) |