Grays
RM17 5DF
Secretary Name | Griffin Residential Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 4-6 Queensgate Centre Orsett Road Grays RM17 5DF |
Director Name | Joan Hazel Strutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Secretary |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Tony Hull |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 1994) |
Role | Butcher |
Correspondence Address | 230 Parsonage Road London Road Grays West Thurrock Essex RM16 1AW |
Director Name | David Stephen Williams |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1995) |
Role | Litigatin Manager |
Correspondence Address | 236 Parsonage Road London Road West Thurrock Essex RM16 1AW |
Secretary Name | Debbie Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 June 1994) |
Role | Rm16 2aw |
Correspondence Address | 230 Parsonage Road London Road Grays West Thurrock Essex RM16 1AW |
Director Name | Helen Christine Williams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1995(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | Examinations Officer |
Correspondence Address | 238 Parsonage Road Grays Essex RM16 1AW |
Director Name | William Simon Willams |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | CS |
Correspondence Address | 238 Parsonage Road West Thurrock Romford Essex RM16 1AW |
Secretary Name | William Simon Willams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | CS |
Correspondence Address | 238 Parsonage Road West Thurrock Romford Essex RM16 1AW |
Director Name | Wendy Pauline Lynch |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(7 years after company formation) |
Appointment Duration | 3 years (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Southend On Sea Essex SS3 9HX |
Secretary Name | Malcolm David Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 1999) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Secretary Name | Wei Ming Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Wei Ming Gould |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years after company formation) |
Appointment Duration | 12 months (resigned 07 May 2001) |
Role | Managing Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Phillip Robert Williams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2008) |
Role | Credit Controller |
Correspondence Address | 210 Parsonage Road Grays Essex RM20 4AW |
Director Name | Mr Mark Christopher Donnellan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 May 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2001) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2003) |
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(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(15 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Coldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 November 2021) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
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 |
Year | 2014 |
---|---|
Net Worth | -£28 |
Cash | £194 |
Current Liabilities | £5,127 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
25 February 2022 | Notification of a person with significant control statement (2 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
2 November 2021 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to 4-6 Queensgate Centre Orsett Road Grays RM17 5DF on 2 November 2021 (1 page) |
2 November 2021 | Director's details changed for Miss Stacey Denise Webb on 1 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Coldfield Properties Limited as a secretary on 1 November 2021 (1 page) |
2 November 2021 | Appointment of Griffin Residential Block Management Ltd as a secretary on 1 November 2021 (2 pages) |
2 November 2021 | Cessation of Mark Christopher Donnellan as a person with significant control on 1 November 2021 (1 page) |
2 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 June 2019 | Termination of appointment of Mark Christopher Donnellan as a director on 29 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 June 2018 | Appointment of Miss Stacey Denise Webb as a director on 22 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
16 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
14 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 May 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
13 May 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
17 May 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
10 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Secretary's details changed for Coldfield Properties Limited on 10 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 10 May 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 10 May 2010 no member list (3 pages) |
8 June 2010 | Secretary's details changed for Coldfield Properties Limited on 10 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 May 2009 | Annual return made up to 10/05/09 (2 pages) |
12 May 2009 | Annual return made up to 10/05/09 (2 pages) |
11 May 2009 | Director's change of particulars / mark downeuan / 11/05/2009 (2 pages) |
11 May 2009 | Director's change of particulars / mark downeuan / 11/05/2009 (2 pages) |
30 December 2008 | Director appointed mark christopher downeuan (1 page) |
30 December 2008 | Director appointed mark christopher downeuan (1 page) |
1 November 2008 | Appointment terminated director phillip williams (1 page) |
1 November 2008 | Appointment terminated director phillip williams (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 May 2008 | Annual return made up to 10/05/08 (2 pages) |
12 May 2008 | Annual return made up to 10/05/08 (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 June 2007 | Annual return made up to 10/05/07 (2 pages) |
5 June 2007 | Annual return made up to 10/05/07 (2 pages) |
16 May 2006 | Annual return made up to 10/05/06
|
16 May 2006 | Annual return made up to 10/05/06
|
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Annual return made up to 10/05/05 (3 pages) |
19 July 2005 | Annual return made up to 10/05/05 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 May 2004 | Annual return made up to 10/05/04 (3 pages) |
17 May 2004 | Annual return made up to 10/05/04 (3 pages) |
15 May 2003 | Annual return made up to 10/05/03 (4 pages) |
15 May 2003 | Annual return made up to 10/05/03 (4 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 August 2002 | Annual return made up to 10/05/02 (4 pages) |
14 August 2002 | Annual return made up to 10/05/02 (4 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
6 June 2001 | Annual return made up to 10/05/01
|
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Annual return made up to 10/05/01
|
6 June 2001 | Director resigned (1 page) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Annual return made up to 10/05/00 (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Annual return made up to 10/05/00 (3 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
15 September 1999 | Annual return made up to 10/05/99 (4 pages) |
15 September 1999 | Annual return made up to 10/05/99 (4 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness SS3 9HX (1 page) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 May 1998 | Annual return made up to 10/05/98 (4 pages) |
13 May 1998 | Annual return made up to 10/05/98 (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Annual return made up to 10/05/97 (4 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | Annual return made up to 10/05/97 (4 pages) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 June 1996 | Annual return made up to 10/05/96 (4 pages) |
11 June 1996 | Annual return made up to 10/05/96 (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 May 1990 | Incorporation (20 pages) |
10 May 1990 | Incorporation (20 pages) |