Southend-On-Sea
Essex
SS1 1JE
Director Name | Mr Michael Marcel Le Gonidec |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 27 years, 7 months (closed 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadway Chambers 208 Hutton Road Shenfield Essex CM15 8MR |
Secretary Name | Mr Robert William Henry Godley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
Director Name | Mr William James Mead |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | Field Services Manager |
Correspondence Address | 26 Motts Close Watton At Stone Hertford Hertfordshire SG14 3TR |
Director Name | Mr Loak Ram |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 48 Abbeyfields Close Park Royal London NW10 7EF |
Secretary Name | Mr William James Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 26 Motts Close Watton At Stone Hertford Hertfordshire SG14 3TR |
Director Name | Peter John Stubbs |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2003) |
Role | Gen Manager |
Correspondence Address | 7 Hardwicke Road Narborough Leicester LE9 5LW |
Website | rohin.co.uk |
---|
Registered Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
2.5k at £1 | Michael Marcel Le Gonidec 50.00% Ordinary |
---|---|
2.5k at £1 | Mr Robert William Henry Godley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,974 |
Cash | £276,350 |
Current Liabilities | £122,018 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 November 2017 | Registered office address changed from 8 High Street Brentwood CM14 4AB to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 17 November 2017 (2 pages) |
---|---|
14 November 2017 | Declaration of solvency (7 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
21 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 July 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
22 February 2017 | Director's details changed for Mr Michael Marcel Le Gonidec on 4 January 2017 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 March 2016 | Director's details changed for Mr Michael Marcel Le Gonidec on 9 March 2016 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Director's details changed for Mr Robert William Henry Godley on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Michael Marcel Le Gonidec on 5 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Robert William Henry Godley on 5 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Secretary's details changed for Mr Robert William Henry Godley on 5 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Mr Robert William Henry Godley on 5 March 2010 (1 page) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Michael Marcel Le Gonidec on 5 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
16 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 05/03/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 December 2003 | Director resigned (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members
|
15 May 2001 | Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page) |
12 March 2001 | Return made up to 05/03/01; no change of members (7 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
2 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1997 | Return made up to 05/03/97; full list of members
|
17 January 1997 | New director appointed (2 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
22 September 1995 | Accounts for a medium company made up to 31 March 1995 (5 pages) |
11 May 1990 | Resolutions
|
2 May 1990 | Company name changed rapid 9827 LIMITED\certificate issued on 03/05/90 (2 pages) |
5 March 1990 | Incorporation (15 pages) |