Rayleigh
Essex
SS6 7BS
Secretary Name | Margaret Georgina Ley |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Daniel James Ley 60.00% Ordinary |
---|---|
40 at £1 | Phillipa Dale Ley 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,143 |
Cash | £474,054 |
Current Liabilities | £128,285 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
27 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Secretary's details changed for Margaret Georgina Ley on 16 January 2013 (2 pages) |
26 February 2013 | Secretary's details changed for Margaret Georgina Ley on 16 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Daniel James Ley on 16 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Daniel James Ley on 16 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Director's details changed for Daniel James Ley on 16 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Daniel James Ley on 16 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 1ST floor, vantage house 6-7 claydons lane rayleigh essex SS6 7UP united kingdom (1 page) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 162-164 high street rayleigh essex SS6 7BS (1 page) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
15 January 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Amended accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
27 April 2006 | Return made up to 16/01/06; full list of members (2 pages) |
27 April 2006 | Return made up to 16/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Ad 07/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 2004 | Ad 07/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
28 February 2003 | Return made up to 16/01/03; full list of members (5 pages) |
28 February 2003 | Return made up to 16/01/03; full list of members (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members
|
22 January 2001 | Return made up to 16/01/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (5 pages) |
1 February 2000 | Return made up to 16/01/00; full list of members (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 March 1999 | Return made up to 16/01/99; full list of members (5 pages) |
24 March 1999 | Return made up to 16/01/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 January 1998 | Return made up to 16/01/98; full list of members (5 pages) |
19 January 1998 | Return made up to 16/01/98; full list of members (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 August 1997 | Return made up to 16/01/97; full list of members (5 pages) |
19 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
19 August 1997 | Return made up to 16/01/97; full list of members (5 pages) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | New secretary appointed (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 82 st john street london EC1M 4JN (1 page) |
1 April 1996 | Accounting reference date notified as 31/03 (1 page) |
1 April 1996 | Accounting reference date notified as 31/03 (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 82 st john street london EC1M 4JN (1 page) |
1 April 1996 | New director appointed (1 page) |
16 January 1996 | Incorporation (17 pages) |
16 January 1996 | Incorporation (17 pages) |