Canvey Island
Essex
SS8 7DD
Director Name | Mrs Joan Gloria Chelton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rainbow Road Canvey Island SS8 8AH |
Secretary Name | Grant Matthew Chelton |
---|---|
Status | Current |
Appointed | 01 January 2016(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Atherstone Road Canvey Island Essex SS8 7DD |
Director Name | Mr Brian Chelton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rainbow Road Canvey Island Essex SS8 8AH |
Director Name | Mr Raymonde George Snow |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Heath Lodge Heath Road Banham Norwich NR16 2DG |
Director Name | Mr Dennis John Mitchell |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Secretary Name | Mr Dennis John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Linroping Avenue Canvey Island Essex SS8 8NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | aluminiumbydesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 681612 |
Telephone region | Basildon |
Registered Address | Unit 4 Thames Development Charfleets Road Canvey Island Essex SS8 0PQ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Quailfalcon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £642,970 |
Cash | £581,207 |
Current Liabilities | £181,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 October 2020 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
11 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 January 2018 (14 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (16 pages) |
24 October 2017 | Accounts for a small company made up to 31 January 2017 (16 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
28 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
28 November 2016 | Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
4 January 2016 | Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Grant Matthew Chelton as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a secretary on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Dennis John Mitchell as a director on 1 January 2016 (1 page) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 November 2014 | Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Joan Gloria Chelton as a director on 19 November 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Grant Matthew Chelton on 17 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Grant Matthew Chelton on 20 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 November 2013 | Termination of appointment of Brian Chelton as a director (2 pages) |
26 November 2013 | Termination of appointment of Brian Chelton as a director (2 pages) |
26 November 2013 | Appointment of Grant Matthew Chelton as a director (3 pages) |
26 November 2013 | Appointment of Grant Matthew Chelton as a director (3 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 April 2009 | Return made up to 12/07/08; full list of members (3 pages) |
16 April 2009 | Return made up to 12/07/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
3 March 2006 | £ ic 2/1 27/01/06 £ sr 1@1=1 (2 pages) |
3 March 2006 | £ ic 2/1 27/01/06 £ sr 1@1=1 (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
6 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
19 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
19 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
15 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
15 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
12 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
12 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
18 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
5 August 1999 | Return made up to 12/07/99; no change of members (4 pages) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 February 1999 | Auditor's resignation (1 page) |
23 February 1999 | Auditor's resignation (1 page) |
19 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
12 October 1997 | Director's particulars changed (1 page) |
12 October 1997 | Director's particulars changed (1 page) |
28 July 1997 | Return made up to 12/07/97; full list of members (4 pages) |
28 July 1997 | Return made up to 12/07/97; full list of members (4 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: millhouse 32-38 east street rochford.essex. SS4 1DB. (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: millhouse 32-38 east street rochford.essex. SS4 1DB. (1 page) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 12/07/96; full list of members (6 pages) |
4 December 1995 | Memorandum and Articles of Association (7 pages) |
4 December 1995 | Memorandum and Articles of Association (7 pages) |
31 August 1995 | Company name changed design by aluminium LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed design by aluminium LIMITED\certificate issued on 01/09/95 (4 pages) |
3 August 1995 | Accounting reference date notified as 31/10 (1 page) |
3 August 1995 | Accounting reference date notified as 31/10 (1 page) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Incorporation (28 pages) |
12 July 1995 | Incorporation (28 pages) |