Grays
RM17 5XY
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Trevor Paul Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 1996) |
Role | Banker |
Correspondence Address | Flat 8 The Kerries 254 Upminster Road North Rainham Essex RM13 9JL |
Secretary Name | Lisa Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | Flat 3 The Kerries 254 Upminster Road North Rainham Essex RM13 9JL |
Secretary Name | Douglas Alan King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | Flat 2 The Kerries 254 Upminster Road North Rainham Essex RM13 9JL |
Director Name | Paula Edith Johnson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2000) |
Role | Insurance Technician |
Correspondence Address | Flat 5, The Kerries 254 Upminster Road North Rainham Essex RM13 9JL |
Director Name | Mrs Michelle Lisa Mimi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 June 2018) |
Role | Self Employed Beautician |
Country of Residence | England |
Correspondence Address | Rainham Essex RM13 9JL |
Secretary Name | Marilyn Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | Flat 4 The Kerries 254 Upminster Road North Rainham Essex Rm13 |
Director Name | Mr Andrew Thornton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(24 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 January 2024) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | Flat 2 The Kerries Upminster Road North Rainham Essex RM13 9JL |
Director Name | Mr Kay Ossai Ligali |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2022) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Charles Barrett 12.50% Ordinary |
---|---|
1 at £1 | John Henry Robins 12.50% Ordinary |
1 at £1 | Marilyn Woods 12.50% Ordinary |
1 at £1 | Michael Ellam 12.50% Ordinary |
1 at £1 | Michelle L. Mimi 12.50% Ordinary |
1 at £1 | Mr Andrew Thornton 12.50% Ordinary |
1 at £1 | Mr David Mccoy 12.50% Ordinary |
1 at £1 | Rajesh Barber 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,780 |
Cash | £1,830 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
---|---|
11 January 2024 | Termination of appointment of Andrew Thornton as a director on 11 January 2024 (1 page) |
9 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
5 December 2022 | Termination of appointment of Kay Ossai Ligali as a director on 2 December 2022 (1 page) |
23 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
15 March 2021 | Notification of a person with significant control statement (2 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 March 2021 | Cessation of Andrew Edsard Thornton as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Registered office address changed from Flat 2, the Kerries Upminster Road North Rainham RM13 9JL England to 20 London Road Grays RM17 5XY on 15 March 2021 (1 page) |
21 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 August 2020 | Appointment of Attwood Property Services Limited as a secretary on 1 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mr Kay Ossai Ligali as a director on 21 April 2020 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 November 2019 | Appointment of Mrs Debra Sherlock as a director on 6 November 2019 (2 pages) |
21 May 2019 | Notification of Andrew Edsard Thornton as a person with significant control on 21 May 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
13 June 2018 | Cessation of Michelle Lisa Mimi as a person with significant control on 4 June 2018 (1 page) |
13 June 2018 | Registered office address changed from Flat 3 the Kerries 254 Upminster Road North Rainham Essex RM13 9JL to Flat 2, the Kerries Upminster Road North Rainham RM13 9JL on 13 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Michelle Lisa Mimi as a director on 4 June 2018 (1 page) |
20 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
12 February 2018 | Appointment of Mr Andrew Thornton as a director on 1 February 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Termination of appointment of Marilyn Woods as a secretary on 27 May 2016 (2 pages) |
19 July 2016 | Termination of appointment of Marilyn Woods as a secretary on 27 May 2016 (2 pages) |
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Director's details changed for Michelle Lisa Mimi on 2 April 2016 (2 pages) |
2 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Director's details changed for Michelle Lisa Mimi on 2 April 2016 (2 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2014 | Annual return made up to 13 March 2014 Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 Statement of capital on 2014-03-24
|
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (14 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (14 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (14 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Annual return made up to 24 February 2010 (14 pages) |
4 March 2010 | Annual return made up to 24 February 2010 (14 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
20 February 2009 | Return made up to 31/01/09; full list of members (10 pages) |
20 February 2009 | Director's change of particulars / michelle mimi / 12/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / michelle mimi / 12/02/2009 (1 page) |
27 October 2008 | Return made up to 25/01/08; no change of members (6 pages) |
27 October 2008 | Return made up to 25/01/08; no change of members (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 January 2006 | Return made up to 25/01/06; full list of members (8 pages) |
20 January 2006 | Return made up to 25/01/06; full list of members (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
7 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
8 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 July 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 March 2002 | Return made up to 11/01/02; full list of members
|
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 11/01/02; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 April 2001 | Return made up to 11/01/01; full list of members
|
4 April 2001 | Return made up to 11/01/01; full list of members
|
25 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 11/01/00; full list of members
|
29 February 2000 | Return made up to 11/01/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
14 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
26 November 1998 | Return made up to 11/01/97; no change of members (4 pages) |
26 November 1998 | Return made up to 11/01/98; no change of members (4 pages) |
26 November 1998 | Return made up to 11/01/98; no change of members (4 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: flat 8 the kerries 254 upminster road north rainham essex RM13 9JL (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: flat 8 the kerries 254 upminster road north rainham essex RM13 9JL (1 page) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 June 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
15 January 1996 | New secretary appointed (2 pages) |
15 January 1996 | Return made up to 11/01/96; full list of members
|
15 January 1996 | Return made up to 11/01/96; full list of members
|
15 January 1996 | New secretary appointed (2 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
20 April 1995 | Return made up to 11/01/95; full list of members
|
20 April 1995 | Return made up to 11/01/95; full list of members
|
11 January 1994 | Incorporation (11 pages) |
11 January 1994 | Incorporation (11 pages) |