Brentwood
Essex
CM14 4HN
Director Name | Mr Raymond Ellingford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1997(2 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Mrs Jodie Michaela Ellingford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mrs Jodie Michaela Ellingford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 10 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Russell Ellingford |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1997) |
Role | Roofing Contractor |
Correspondence Address | 31 Oxford Avenue Chadwell St Mary Grays Essex RM16 4HP |
Website | www.rayell.co.uk |
---|
Registered Address | Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU |
---|---|
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 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £173,628 |
Cash | £2,258 |
Current Liabilities | £533,106 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
29 October 2009 | Delivered on: 6 November 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
28 September 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
22 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 July 2017 | Notification of Jodie Michaela Ellingford as a person with significant control on 1 August 2016 (2 pages) |
25 July 2017 | Notification of Jodie Michaela Ellingford as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Jodie Michaela Ellingford as a person with significant control on 1 August 2016 (2 pages) |
25 July 2017 | Notification of Raymond Ellingford as a person with significant control on 1 August 2016 (2 pages) |
25 July 2017 | Notification of Raymond Ellingford as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Raymond Ellingford as a person with significant control on 1 August 2016 (2 pages) |
5 June 2017 | Appointment of Mrs Jodie Michaela Ellingford as a director on 10 January 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 June 2017 | Appointment of Mrs Jodie Michaela Ellingford as a director on 10 January 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
14 February 2017 | Termination of appointment of Jodie Michaela Ellingford as a director on 10 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Jodie Michaela Ellingford as a director on 10 January 2017 (1 page) |
9 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 March 2016 | Registered office address changed from Grover House Grover Walk, Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Grover House Grover Walk, Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 1 March 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
2 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Jodie Michaela Ellingford on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Ellingford on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Ellingford on 10 May 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Jodie Michaela Ellingford on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Jodie Michaela Ellingford on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Jodie Michaela Ellingford on 10 May 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / raymond ellingford / 04/03/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page) |
1 July 2008 | Director's change of particulars / raymond ellingford / 04/03/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page) |
1 July 2008 | Director and secretary's change of particulars / jodie ellingford / 04/03/2008 (1 page) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
5 February 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
1 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
2 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
13 February 2004 | Accounts made up to 30 June 2003 (13 pages) |
13 February 2004 | Accounts made up to 30 June 2003 (13 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
11 June 2003 | Accounts made up to 30 June 2002 (13 pages) |
11 June 2003 | Accounts made up to 30 June 2002 (13 pages) |
4 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
4 August 2002 | Return made up to 23/06/02; full list of members (7 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: city house 9 cranbrook road ilford essex IG1 4EA (1 page) |
3 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
19 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Auditor's resignation (1 page) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
8 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 22 scratton road stanford le hope essex SS17 0NZ (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 22 scratton road stanford le hope essex SS17 0NZ (1 page) |
26 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
15 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
12 January 1998 | Company name changed grove construction (essex) LTD\certificate issued on 13/01/98 (2 pages) |
12 January 1998 | Company name changed grove construction (essex) LTD\certificate issued on 13/01/98 (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 28/06/97; change of members
|
29 July 1997 | Return made up to 28/06/97; change of members
|
12 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
4 September 1996 | Return made up to 28/06/96; full list of members
|
4 September 1996 | Return made up to 28/06/96; full list of members
|
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 61 grove road stanford le hope essex SS17 0ED (1 page) |
18 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 61 grove road stanford le hope essex SS17 0ED (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
28 June 1995 | Incorporation (12 pages) |
28 June 1995 | Incorporation (12 pages) |