Company Name15-19 Station Road Limited
Company StatusActive
Company Number02993674
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Previous NameTargetrange Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Richard Enwright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMiss Cristy Lawrence
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleOffice Adminstrator
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Martin Hall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleBank Officer
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed01 April 2022(27 years, 4 months after company formation)
Appointment Duration2 years
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameJustin Stuart Richard Raines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 1995)
RoleSales Rep
Correspondence AddressFlat 2 19 Station Road
Benfleet
Essex
SS7 1NG
Director NameDawn Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 04 October 2021)
RoleDealer Development Manager
Country of ResidenceEngland
Correspondence Address22 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameJanine Shlilver
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1998)
RoleEurobond Trader
Correspondence AddressFlat 2 17 Station Road
Benfleet
Essex
SS7 1NG
Director NameJohn Arthur Moore
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 13 July 2004)
RoleOffice Manager
Correspondence AddressFlat 1 17 Station Road
Benfleet
Essex
SS7 1NG
Director NameRichard Andrew Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 08 December 1995)
RolePrinter
Correspondence Address21 Ivy Road
Benfleet
Essex
SS7 4DG
Director NameJanet Marian Honess
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1995)
RoleNurse
Correspondence AddressRosevidney Farm
Ludgvan
Penzance
Cornwall
TR20 9BX
Director NameVictor George Hobson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 22 November 2010)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Station Road
High Street
Benfleet
Essex
SS7 1NE
Director NameDr Martyn Leslie Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2000)
RoleMedical Research Scientist
Correspondence Address45 Hope Road
Benfleet
Essex
SS7 5JQ
Secretary NameDiana Collins
NationalityBritish
StatusResigned
Appointed06 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1998)
RolePersonal Assistant
Correspondence AddressFlat 3 19 Station Road
South Benfleet
Essex
SS7 1NG
Secretary NamePenelope Anne Simmonds
NationalityBritish
StatusResigned
Appointed20 October 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2000)
RoleCompany Director
Correspondence Address2 Walker Close
Crayford
Kent
DA1 4SR
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBirchwood Cottage
Hyde Lane
Danbury
Essex
CM3 4LW
Secretary NameMs Sarah Jakes
StatusResigned
Appointed01 March 2010(15 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 November 2020)
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameMr Andrew John George
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(16 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Kennel Lane
Billericay
Essex
CM12 9RR
Director NameMr Jonathon Taylor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2011(17 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address143 Church Road
Benfleet
Essex
SS7 4EN
Secretary NameMr Timothy Scott
StatusResigned
Appointed13 November 2020(25 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
SS9 1AJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allan Gemmell
11.11%
Ordinary
1 at £1Caroline Louise Cooke
11.11%
Ordinary
1 at £1Frances Alexandra Doe
11.11%
Ordinary
1 at £1Jeffrey Bloomfield & Clive Richard Pettit
11.11%
Ordinary
1 at £1Jonathon David Gates
11.11%
Ordinary
1 at £1Louise Cox & Daniel Wise
11.11%
Ordinary
1 at £1Mr David Richard Enwright
11.11%
Ordinary
1 at £1Mrs Dawn Hart
11.11%
Ordinary
1 at £1Savvakis Loizou
11.11%
Ordinary

Financials

Year2014
Net Worth£1,080

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
22 June 2023Termination of appointment of Martin Hall as a director on 20 June 2023 (1 page)
24 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
22 June 2022Termination of appointment of Timothy Scott as a secretary on 1 April 2022 (1 page)
22 June 2022Appointment of Metta Property Management Limited as a secretary on 1 April 2022 (2 pages)
22 June 2022Registered office address changed from 42 Broadway Leigh-on-Sea SS9 1AJ England to 803 London Road Westcliff-on-Sea SS0 9SY on 22 June 2022 (1 page)
17 February 2022Micro company accounts made up to 30 November 2021 (4 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
11 October 2021Termination of appointment of Dawn Hart as a director on 4 October 2021 (1 page)
30 September 2021Appointment of Mr Martin Hall as a director on 30 September 2021 (2 pages)
30 September 2021Appointment of Miss Cristy Lawrence as a director on 30 September 2021 (2 pages)
29 September 2021Appointment of Mr David Richard Enwright as a director on 29 September 2021 (2 pages)
25 February 2021Micro company accounts made up to 30 November 2020 (4 pages)
4 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
25 November 2020Termination of appointment of Sarah Jakes as a secretary on 25 November 2020 (1 page)
13 November 2020Registered office address changed from 42 Broadway Leigh-on-Sea SS9 1AJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 13 November 2020 (1 page)
13 November 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea SS9 1AJ on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Timothy Scott as a secretary on 13 November 2020 (2 pages)
30 January 2020Micro company accounts made up to 30 November 2019 (4 pages)
16 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 30 November 2018 (4 pages)
21 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 November 2017 (5 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
8 May 2017Registered office address changed from C/O C/O Jakes Property Services Ltd the Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from C/O C/O Jakes Property Services Ltd the Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
10 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9
(4 pages)
8 February 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 9
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9
(4 pages)
7 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 9
(5 pages)
1 December 2013Termination of appointment of Jonathon Taylor as a director (1 page)
1 December 2013Termination of appointment of Jonathon Taylor as a director (1 page)
1 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 9
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (1 page)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (1 page)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Andrew George as a director (1 page)
13 December 2012Termination of appointment of Andrew George as a director (1 page)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (1 page)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
16 December 2011Appointment of Mr Jonathon Taylor as a director (2 pages)
16 December 2011Appointment of Mr Jonathon Taylor as a director (2 pages)
11 March 2011Appointment of Mr Andrew John George as a director (2 pages)
11 March 2011Appointment of Mr Andrew John George as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
3 March 2011Total exemption small company accounts made up to 30 November 2010 (1 page)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Victor Hobson as a director (1 page)
1 December 2010Termination of appointment of Victor Hobson as a director (1 page)
27 September 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
27 September 2010Total exemption small company accounts made up to 30 November 2009 (1 page)
22 April 2010Registered office address changed from C/O Abbeystone the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Peter Butler as a secretary (1 page)
22 April 2010Appointment of Ms Sarah Jakes as a secretary (1 page)
22 April 2010Termination of appointment of Peter Butler as a secretary (1 page)
22 April 2010Appointment of Ms Sarah Jakes as a secretary (1 page)
22 April 2010Registered office address changed from C/O Abbeystone the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY on 22 April 2010 (1 page)
21 December 2009Director's details changed for Victor George Hobson on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Victor George Hobson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dawn Hart on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dawn Hart on 21 December 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (1 page)
6 January 2009Return made up to 23/11/08; full list of members (6 pages)
6 January 2009Return made up to 23/11/08; full list of members (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (1 page)
21 December 2007Return made up to 23/11/07; full list of members (4 pages)
21 December 2007Return made up to 23/11/07; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (1 page)
3 January 2007Return made up to 23/11/06; full list of members (10 pages)
3 January 2007Return made up to 23/11/06; full list of members (10 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (1 page)
23 January 2006Return made up to 23/11/05; full list of members (10 pages)
23 January 2006Return made up to 23/11/05; full list of members (10 pages)
27 October 2005Registered office changed on 27/10/05 from: birchwood cottage hyde lane danbury essex CM3 4LW (1 page)
27 October 2005Registered office changed on 27/10/05 from: birchwood cottage hyde lane danbury essex CM3 4LW (1 page)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
27 October 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
23 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
23 July 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
24 January 2004Return made up to 23/11/03; no change of members (7 pages)
24 January 2004Return made up to 23/11/03; no change of members (7 pages)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
2 September 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
2 January 2003Return made up to 23/11/02; change of members (7 pages)
2 January 2003Return made up to 23/11/02; change of members (7 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
6 December 2001Return made up to 23/11/01; full list of members (7 pages)
6 December 2001Registered office changed on 06/12/01 from: po box 5454 southend on sea essex SS1 2NW (1 page)
6 December 2001Registered office changed on 06/12/01 from: po box 5454 southend on sea essex SS1 2NW (1 page)
6 December 2001Return made up to 23/11/01; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 30 November 2000 (1 page)
19 September 2001Total exemption small company accounts made up to 30 November 2000 (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
11 January 2001Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
11 January 2001Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: 2 walker close crayford dartford kent DA1 4SR (1 page)
27 November 2000Secretary resigned (1 page)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
19 July 2000Accounts for a small company made up to 30 November 1999 (1 page)
19 July 2000Accounts for a small company made up to 30 November 1999 (1 page)
30 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (1 page)
19 August 1999Accounts for a small company made up to 30 November 1998 (1 page)
15 December 1998Return made up to 23/11/98; full list of members (8 pages)
15 December 1998Return made up to 23/11/98; full list of members (8 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
17 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 1997Accounts for a small company made up to 23 November 1997 (1 page)
17 December 1997Accounts for a small company made up to 23 November 1997 (1 page)
17 December 1997Return made up to 23/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1996Return made up to 23/11/96; change of members (8 pages)
19 December 1996Accounts for a small company made up to 23 November 1996 (1 page)
19 December 1996Return made up to 23/11/96; change of members (8 pages)
19 December 1996Accounts for a small company made up to 23 November 1996 (1 page)
4 April 1996Accounts for a small company made up to 23 November 1995 (1 page)
4 April 1996Accounts for a small company made up to 23 November 1995 (1 page)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
18 December 1995Return made up to 23/11/95; full list of members (8 pages)
18 December 1995Return made up to 23/11/95; full list of members (8 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Registered office changed on 19/05/95 from: flat 3 19 station road benfleet essex SS7 1NG (1 page)
19 May 1995Registered office changed on 19/05/95 from: flat 3 19 station road benfleet essex SS7 1NG (1 page)
19 May 1995Director resigned (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 110 whitchurch road cardiff CF4 3LY (1 page)
17 March 1995Registered office changed on 17/03/95 from: 110 whitchurch road cardiff CF4 3LY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)