Stanford-Le-Hope
SS17 0EY
Secretary Name | Ben David Courtney |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Paul Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Director Name | Ben David Courtney |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Secretary Name | Mrs Jean Margaret Courtney |
---|---|
Status | Current |
Appointed | 22 January 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Secretary Name | Gary Robert Dormer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 04 June 1998) |
Role | Company Director |
Correspondence Address | 19 Rural Close Hornchurch Romford Essex RM11 1FH |
Director Name | James Quinn Holland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 February 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Secretary Name | Richard Andrew Courtnay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | Bretts Farm Marshfoot Road Grays Essex RM17 6HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | clearservegroup.com |
---|
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Lewis Andrew Courtney 25.00% Ordinary |
---|---|
200 at £1 | Mrs J.m. Courtney 20.00% Ordinary A |
150 at £1 | Ben Courtney 15.00% Ordinary B |
150 at £1 | Paul Smith 15.00% Ordinary C |
150 at £1 | Richard Courtney 15.00% Ordinary D |
100 at £1 | Mr R. Brennan 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £2,191,578 |
Cash | £721,480 |
Current Liabilities | £682,239 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
30 August 2000 | Delivered on: 6 September 2000 Persons entitled: Lafarge Redland Aggregates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge dated the 30 august 2000. Particulars: The property known as land on the west side of buckingham hill road thurrock essex. Outstanding |
---|---|
12 November 1999 | Delivered on: 1 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rainbow shaw holdford road linford essex. Outstanding |
31 May 1996 | Delivered on: 10 June 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (11 pages) |
---|---|
25 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
14 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
17 January 2023 | Second filing of Confirmation Statement dated 23 May 2022 (4 pages) |
6 January 2023 | Secretary's details changed for Mrs Jean Courtney on 6 January 2023 (1 page) |
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates
|
22 February 2022 | Termination of appointment of James Quinn Holland as a director on 4 February 2022 (1 page) |
14 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
2 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
24 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
15 January 2019 | Change of details for Mr Lewis Andrew Courtney as a person with significant control on 15 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Paul Smith on 11 January 2019 (2 pages) |
11 January 2019 | Secretary's details changed for Ben David Courtney on 11 January 2019 (1 page) |
11 January 2019 | Director's details changed for Mr Lewis Andrew Courtney on 11 January 2019 (2 pages) |
11 January 2019 | Director's details changed for Ben David Courtney on 11 January 2019 (2 pages) |
11 January 2019 | Director's details changed for James Quinn Holland on 11 January 2019 (2 pages) |
13 June 2018 | Confirmation statement made on 18 May 2018 with updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
25 May 2017 | 18/05/17 Statement of Capital gbp 1000 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
21 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 21 October 2016 (1 page) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 February 2016 | Appointment of Mrs Jean Courtney as a secretary on 22 January 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Jean Courtney as a secretary on 22 January 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Director's details changed for Mr Lewis Andrew Courtney on 17 May 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Lewis Andrew Courtney on 17 May 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Secretary's details changed for Ben David Courtney on 17 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Secretary's details changed for Ben David Courtney on 17 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Ben David Courtney on 17 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Ben David Courtney on 17 May 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TH on 12 January 2012 (2 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Appointment of Ben David Courtney as a director (4 pages) |
8 February 2011 | Appointment of Ben David Courtney as a director (4 pages) |
8 February 2011 | Appointment of Paul Smith as a director (3 pages) |
8 February 2011 | Appointment of Paul Smith as a director (3 pages) |
28 January 2011 | Change of share class name or designation (2 pages) |
28 January 2011 | Change of share class name or designation (2 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Director's details changed for James Quinn Holland on 18 May 2010 (2 pages) |
2 June 2010 | Director's details changed for James Quinn Holland on 18 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (5 pages) |
26 May 2009 | Secretary's change of particulars / ben courtney / 19/05/2008 (1 page) |
26 May 2009 | Secretary's change of particulars / ben courtney / 19/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / lewis courtney / 19/05/2008 (1 page) |
26 May 2009 | Director's change of particulars / lewis courtney / 19/05/2008 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 November 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: rainbow shaw holford road linford stanford le hope essex SS17 0PJ (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: rainbow shaw holford road linford stanford le hope essex SS17 0PJ (1 page) |
4 November 2004 | Return made up to 18/05/04; full list of members (7 pages) |
19 March 2004 | Return made up to 18/05/03; full list of members (7 pages) |
19 March 2004 | Return made up to 18/05/03; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
23 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
26 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
26 September 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
27 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
27 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
22 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 18/05/00; full list of members (8 pages) |
22 March 2000 | Return made up to 18/05/99; full list of members
|
22 March 2000 | Return made up to 18/05/99; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
26 June 1998 | Return made up to 18/05/98; full list of members
|
26 June 1998 | Return made up to 18/05/98; full list of members
|
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) |
19 December 1997 | Registered office changed on 19/12/97 from: c/o martin phillips & co 81 balgores lane gidea park romford essex RM2 6BP (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: c/o martin phillips & co 81 balgores lane gidea park romford essex RM2 6BP (1 page) |
25 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
1 February 1997 | Ad 13/11/95--------- £ si 1000@1 (2 pages) |
1 February 1997 | Ad 13/11/95--------- £ si 1000@1 (2 pages) |
25 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
20 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |