Leigh-On-Sea
Essex
SS9 3JP
Director Name | Christopher Robin Groombridge |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1061 London Road Leigh-On-Sea Essex SS9 3JP |
Director Name | Nicholas John Connor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 13 Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Secretary Name | Pauline Elizabeth Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ponds Road Chelmsford CM2 8QP |
Director Name | Mr David Michael York |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2000) |
Role | Civil Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bedehouse Bank Bourne Lincolnshire PE10 9JX |
Secretary Name | Nicholas John Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1996) |
Role | Financial Adviser |
Correspondence Address | 13 Ponds Road Galleywood Chelmsford Essex CM2 8QP |
Director Name | Jean Raynor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 457 Southchurch Road Southend On Sea Essex SS1 2PH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 315 London Road Westcliff-On-Sea SS0 7BX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
9k at £1 | Christopher Robin Groombridge 50.00% Ordinary |
---|---|
9k at £1 | Jean Raynor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,489 |
Cash | £3,245 |
Current Liabilities | £74,193 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 3 weeks from now) |
13 November 2023 | Registered office address changed from 569 London Road Westcliff on Sea Essex SS0 9PQ United Kingdom to 315 London Road Westcliff-on-Sea SS0 7BX on 13 November 2023 (1 page) |
---|---|
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
12 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
15 February 2021 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to 569 London Road Westcliff on Sea Essex SS0 9PQ on 15 February 2021 (1 page) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 May 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
2 December 2017 | Change of details for Jean Raynor as a person with significant control on 2 December 2017 (2 pages) |
2 December 2017 | Change of details for Jean Raynor as a person with significant control on 2 December 2017 (2 pages) |
4 October 2017 | Appointment of Christopher Robin Groombridge as a director on 17 July 2017 (2 pages) |
4 October 2017 | Termination of appointment of Jean Raynor as a director on 17 July 2017 (1 page) |
4 October 2017 | Appointment of Christopher Robin Groombridge as a director on 17 July 2017 (2 pages) |
4 October 2017 | Termination of appointment of Jean Raynor as a director on 17 July 2017 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 June 2017 | Director's details changed for Jean Raynor on 24 May 2017 (2 pages) |
1 June 2017 | Director's details changed for Jean Raynor on 24 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
17 November 2016 | Director's details changed for Jean Raynor on 1 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Jean Raynor on 1 November 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 April 2013 | Secretary's details changed for Mr Christopher Robin Groombridge on 1 April 2012 (2 pages) |
17 April 2013 | Secretary's details changed for Mr Christopher Robin Groombridge on 1 April 2012 (2 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Secretary's details changed for Mr Christopher Robin Groombridge on 1 April 2012 (2 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Jean Raynor on 8 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jean Raynor on 8 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Jean Raynor on 8 April 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 181 west road westcliff on sea essex SS0 9DH (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 181 west road westcliff on sea essex SS0 9DH (1 page) |
17 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
24 May 2001 | Return made up to 08/04/01; full list of members
|
24 May 2001 | Return made up to 08/04/01; full list of members
|
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 73 park road peterborough PE1 2TN (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 73 park road peterborough PE1 2TN (1 page) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
6 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
6 September 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
27 August 1999 | Return made up to 08/04/99; full list of members (6 pages) |
27 August 1999 | Return made up to 08/04/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 June 1998 | Director's particulars changed (1 page) |
23 June 1998 | Director's particulars changed (1 page) |
23 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
23 May 1997 | Return made up to 08/04/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 81 springfield road chelmsford essex CM2 6JL (1 page) |
18 October 1996 | Registered office changed on 18/10/96 from: 81 springfield road chelmsford essex CM2 6JL (1 page) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned;director resigned (2 pages) |
17 July 1996 | New secretary appointed (1 page) |
25 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 08/04/96; full list of members (6 pages) |
15 February 1996 | £ nc 1000/18000 26/01/96 (1 page) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Accounts made up to 31 August 1995 (11 pages) |
15 February 1996 | Accounts made up to 31 August 1995 (11 pages) |
15 February 1996 | Ad 26/01/96--------- £ si 17898@1=17898 £ ic 102/18000 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Ad 26/01/96--------- £ si 17898@1=17898 £ ic 102/18000 (2 pages) |
15 February 1996 | £ nc 1000/18000 26/01/96 (1 page) |
15 February 1996 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 08/04/95; full list of members
|
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 08/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |