Westcliff On Sea
Essex
SS0 0BX
Director Name | Mrs Janet Lesley Fraser |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Donald William Benton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Beach Hill House Manor Road High Beach Loughton Essex IG10 4AD |
Secretary Name | Raymond St John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1st Floor 3 Kings Bench Walk Inner Temple London EC4Y 7DT |
Director Name | Mona Caroline Ethel Billingham |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 September 2004) |
Role | Retired Housewife |
Correspondence Address | Flat 2 Brayfield Court 126-128 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Brenda Dorothy Jones |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 April 2000) |
Role | Secretary |
Correspondence Address | 35 Woodcotes Shoeburyness Southend On Sea Essex SS3 8XG |
Secretary Name | Brenda Dorothy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 1996) |
Role | Secretary |
Correspondence Address | Flat 9 Brayfield Court 126-128 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Secretary Name | Mona Caroline Ethel Billingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 September 2004) |
Role | Retired |
Correspondence Address | Flat 2 Brayfield Court 126-128 Eastwood Road North Leigh On Sea Essex SS9 4LZ |
Director Name | Caroline June Flinders |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2002) |
Role | Teacher |
Correspondence Address | 9 Brayfield Court Eastwood Road North Leigh On Sea Essex SS9 4LL |
Director Name | Alison Green |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2003) |
Role | Secretary |
Correspondence Address | 10 Brayfield Court Eastwood Road North Leigh On Sea Essex SS9 4LL |
Director Name | Neil James Ashenden |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2005) |
Role | Draughtsman |
Correspondence Address | Flat 7 Brayfield Court Eastwood Road North Leigh On Sea Essex SS9 4LL |
Director Name | Lewis James Fraser |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2007) |
Role | Manager Recruitment |
Correspondence Address | 4 St James Close Westcliff On Sea Essex SS0 0BX |
Director Name | Mr Nigel Swain Mathers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(14 years, 12 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 October 2023) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 6 Oakleigh Lodge 125 Pall Mall Leigh On Sea Essex SS9 1RF |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.rgmvent.net |
---|
Registered Address | Turnpike House 1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Chowuntee Teelockchand & Udaye Teelockchand 20.00% Ordinary |
---|---|
2 at £1 | Sandra Taylor & Tina Lewis 20.00% Ordinary |
1 at £1 | Hannah Lucy Fowler & Janet Lesley Fraser 10.00% Ordinary |
1 at £1 | Ian Lawrence 10.00% Ordinary |
1 at £1 | Jane Bowman & Graham Bowman 10.00% Ordinary |
1 at £1 | Kevin Michael Thompson 10.00% Ordinary |
1 at £1 | Miss E.e. Ramsey & D.j. Corleys 10.00% Ordinary |
1 at £1 | Nigel Swain Mathers & Kathryn Jane Mathers 10.00% Ordinary |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
19 December 2023 | Termination of appointment of Nigel Swain Mathers as a director on 2 October 2023 (1 page) |
---|---|
19 December 2023 | Appointment of Mrs Janet Lesley Fraser as a director on 2 October 2023 (2 pages) |
14 December 2023 | Accounts for a dormant company made up to 24 March 2023 (6 pages) |
26 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
12 August 2022 | Accounts for a dormant company made up to 24 March 2022 (6 pages) |
11 August 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
14 December 2021 | Accounts for a dormant company made up to 24 March 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
11 February 2021 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
1 August 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 24 March 2019 (6 pages) |
17 December 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
20 November 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 24 March 2016 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 24 March 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Accounts for a dormant company made up to 24 March 2015 (6 pages) |
13 August 2014 | Director's details changed for Mr Nigel Swain Mathers on 10 September 2013 (2 pages) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Nigel Swain Mathers on 10 September 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 24 March 2014 (6 pages) |
13 May 2014 | Accounts for a dormant company made up to 24 March 2014 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 24 March 2013 (11 pages) |
4 September 2013 | Accounts for a dormant company made up to 24 March 2013 (11 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
23 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 24 March 2012 (5 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 24 March 2010 (7 pages) |
18 October 2010 | Accounts for a dormant company made up to 24 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
5 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
11 May 2009 | Accounts for a dormant company made up to 24 March 2009 (7 pages) |
11 May 2009 | Accounts for a dormant company made up to 24 March 2009 (7 pages) |
4 September 2008 | Accounts for a dormant company made up to 24 March 2008 (7 pages) |
4 September 2008 | Accounts for a dormant company made up to 24 March 2008 (7 pages) |
28 July 2008 | Return made up to 15/07/08; full list of members (7 pages) |
28 July 2008 | Return made up to 15/07/08; full list of members (7 pages) |
18 July 2008 | Director appointed nigel swain mathers (2 pages) |
18 July 2008 | Director appointed nigel swain mathers (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
3 September 2007 | Accounts for a dormant company made up to 24 March 2007 (7 pages) |
3 September 2007 | Accounts for a dormant company made up to 24 March 2007 (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 24 March 2006 (7 pages) |
21 August 2007 | Accounts for a dormant company made up to 24 March 2006 (7 pages) |
18 August 2007 | Accounts for a dormant company made up to 24 March 2005 (7 pages) |
18 August 2007 | Accounts for a dormant company made up to 24 March 2005 (7 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (4 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (4 pages) |
15 February 2006 | Return made up to 15/07/05; full list of members (5 pages) |
15 February 2006 | Return made up to 15/07/05; full list of members (5 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 2 brayfield court 126-128 eastwood road north leigh on sea essex SS9 4LL (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 2 brayfield court 126-128 eastwood road north leigh on sea essex SS9 4LL (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 24 March 2004 (4 pages) |
18 January 2005 | Accounts for a dormant company made up to 24 March 2004 (4 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (10 pages) |
19 December 2003 | Accounts for a dormant company made up to 24 March 2003 (5 pages) |
19 December 2003 | Accounts for a dormant company made up to 24 March 2003 (5 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members (9 pages) |
5 August 2003 | Return made up to 15/07/03; full list of members (9 pages) |
2 January 2003 | Accounts for a dormant company made up to 24 March 2002 (4 pages) |
2 January 2003 | Accounts for a dormant company made up to 24 March 2002 (4 pages) |
1 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
1 August 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 January 2002 | Accounts for a dormant company made up to 24 March 2001 (4 pages) |
23 January 2002 | Accounts for a dormant company made up to 24 March 2001 (4 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 15/07/01; full list of members (8 pages) |
19 January 2001 | Accounts for a dormant company made up to 24 March 2000 (4 pages) |
19 January 2001 | Accounts for a dormant company made up to 24 March 2000 (4 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 24 March 1999 (4 pages) |
25 January 2000 | Accounts for a dormant company made up to 24 March 1999 (4 pages) |
13 August 1999 | Return made up to 15/07/99; no change of members
|
13 August 1999 | Return made up to 15/07/99; no change of members
|
22 January 1999 | Accounts for a dormant company made up to 24 March 1998 (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 24 March 1998 (4 pages) |
16 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
16 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
13 January 1998 | Accounts for a dormant company made up to 24 March 1997 (4 pages) |
13 January 1998 | Accounts for a dormant company made up to 24 March 1997 (4 pages) |
2 September 1997 | Return made up to 15/07/97; no change of members (4 pages) |
2 September 1997 | Return made up to 15/07/97; no change of members (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 24 March 1996 (4 pages) |
2 February 1997 | Accounts for a dormant company made up to 24 March 1996 (4 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Return made up to 15/07/96; change of members
|
30 October 1996 | Return made up to 15/07/96; change of members
|
30 October 1996 | New secretary appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 9 brayfield court 126/8 eastwood road north leigh on sea essex SS9 4LZ (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 9 brayfield court 126/8 eastwood road north leigh on sea essex SS9 4LZ (1 page) |
1 May 1996 | Return made up to 15/07/95; full list of members (6 pages) |
1 May 1996 | Return made up to 15/07/95; full list of members (6 pages) |
28 April 1996 | Accounts for a dormant company made up to 24 March 1995 (3 pages) |
28 April 1996 | Accounts for a dormant company made up to 24 March 1995 (3 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: flat 9 brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LZ (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: flat 9 brayfield court 126-128 eastwood road north leigh-on-sea essex SS9 4LZ (1 page) |
25 March 1996 | Ad 31/03/94-29/09/94 £ si 8@1=8 £ ic 2/10 (2 pages) |
25 March 1996 | Ad 31/03/94-29/09/94 £ si 8@1=8 £ ic 2/10 (2 pages) |
25 March 1996 | Return made up to 15/07/94; full list of members
|
25 March 1996 | Return made up to 15/07/94; full list of members
|
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New secretary appointed;new director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |