Little Wakering
Southend On Sea
Essex
SS3 0LA
Secretary Name | Griffin Residential Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2022(26 years after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 4 - 6 Queensgate Centre Orsett Road Grays RM17 5DF |
Director Name | Mr Paul Vincent Mason |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Churchgate Cheshunt Hertfordshire EN8 9NB |
Director Name | Nancy Clare Daniels |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Assistant Sales |
Correspondence Address | Cedar Lodge 3 Musleigh Manor Widbury Gardens Ware Hertfordshire SG12 7AT |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Lisa Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 11 Burleigh Way Enfield Middlesex EN2 6AE |
Director Name | Malcolm David Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 22a St Andrews Road Shoeburyness Essex SS3 9HX |
Director Name | Paul Geoffrey Fowler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 February 1997) |
Role | Sales Executive |
Correspondence Address | 9 Millacres Station Road Ware Hertfordshire SG12 9PU |
Director Name | Richard Ford |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 May 2005) |
Role | Security |
Correspondence Address | 33 Hove Close Columbia Wharf Grays Essex RM17 6PD |
Secretary Name | Wendy Pauline Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 16 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Robert Frederick Dinmore |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 December 2007) |
Role | Bank Supervisor |
Correspondence Address | 153 Lewes Close Argent Street Grays Essex RM17 6QR |
Director Name | Lee Hyland |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2001) |
Role | Assistant Manager |
Correspondence Address | 113 Lewes Close Grays Essex RM17 6QR |
Director Name | Joanne Marie Russell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2005) |
Role | Residential Care Co Ordinator |
Correspondence Address | 17 Hove Close Grays Essex RM17 6PD |
Director Name | Simon Robert Alexander |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 March 2018) |
Role | Prof Driver |
Country of Residence | United Kingdom |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath SL0 0EB |
Director Name | Mr John Carlson McVelia |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 2 8 Forest View Chingford London E4 7AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 October 2007) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2007(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2018) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Registered Address | Griffin Residential 4 - 6 Queensgate Centre Orsett Road Grays RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,437 |
Cash | £54,841 |
Current Liabilities | £6,179 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
16 December 2020 | Notification of Anthony John Raffan as a person with significant control on 1 December 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 March 2018 | Termination of appointment of Goldfield Properties Limited as a secretary on 22 March 2018 (1 page) |
23 March 2018 | Cessation of Mark Christopher Donnellan as a person with significant control on 24 February 2018 (1 page) |
23 March 2018 | Termination of appointment of Simon Robert Alexander as a director on 22 March 2018 (1 page) |
23 March 2018 | Termination of appointment of John Carlson Mcvelia as a director on 22 March 2018 (1 page) |
23 March 2018 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Griffin Residential 4 - 6 Queensgate Centre Orsett Road Grays RM17 5DF on 23 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
28 January 2016 | Annual return made up to 24 January 2016 no member list (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
29 January 2015 | Annual return made up to 24 January 2015 no member list (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 24 January 2014 no member list (5 pages) |
27 January 2014 | Annual return made up to 24 January 2014 no member list (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 April 2013 | Appointment of Anthony John Raffan as a director (3 pages) |
12 April 2013 | Appointment of Anthony John Raffan as a director (3 pages) |
10 April 2013 | Appointment of Mr John Carlson Mcvelia as a director (3 pages) |
10 April 2013 | Appointment of Mr John Carlson Mcvelia as a director (3 pages) |
29 January 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
29 January 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
16 July 2012 | Director's details changed for Simon Robert Alexander on 11 July 2012 (3 pages) |
16 July 2012 | Director's details changed for Simon Robert Alexander on 11 July 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
27 January 2012 | Annual return made up to 24 January 2012 no member list (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
28 January 2011 | Annual return made up to 24 January 2011 no member list (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Secretary's details changed for Goldfield Properties Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
4 February 2010 | Director's details changed for Simon Robert Alexander on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Goldfield Properties Limited on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon Robert Alexander on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 24 January 2010 no member list (3 pages) |
4 February 2010 | Director's details changed for Simon Robert Alexander on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Goldfield Properties Limited on 4 February 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 January 2009 | Annual return made up to 24/01/09 (2 pages) |
26 January 2009 | Annual return made up to 24/01/09 (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Annual return made up to 24/01/08 (2 pages) |
28 February 2008 | Annual return made up to 24/01/08 (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: johnson cooper LIMITED, phoenix house, christopher martin road,, basildon, essex SS14 3EZ (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: johnson cooper LIMITED, phoenix house, christopher martin road,, basildon, essex SS14 3EZ (1 page) |
5 November 2007 | Secretary resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson, cooper LIMITED phoenix house, christopher martin road, basildon essex SS14 3EZ (1 page) |
20 February 2007 | Annual return made up to 24/01/07 (2 pages) |
20 February 2007 | Annual return made up to 24/01/07 (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: rmc secretaries c/o johnson, cooper LIMITED phoenix house, christopher martin road, basildon essex SS14 3EZ (1 page) |
22 February 2006 | Annual return made up to 24/01/06 (4 pages) |
22 February 2006 | Annual return made up to 24/01/06 (4 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | New director appointed (2 pages) |
15 July 2005 | Annual return made up to 24/01/05 (5 pages) |
15 July 2005 | Annual return made up to 24/01/05 (5 pages) |
25 May 2005 | Director resigned (2 pages) |
25 May 2005 | Director resigned (2 pages) |
25 May 2005 | Director resigned (2 pages) |
25 May 2005 | Director resigned (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 February 2004 | Annual return made up to 24/01/04 (4 pages) |
4 February 2004 | Annual return made up to 24/01/04 (4 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 February 2003 | Annual return made up to 24/01/03 (4 pages) |
12 February 2003 | Annual return made up to 24/01/03 (4 pages) |
14 March 2002 | Annual return made up to 24/01/02 (3 pages) |
14 March 2002 | Annual return made up to 24/01/02 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Annual return made up to 24/01/01 (4 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Annual return made up to 24/01/01 (4 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 April 2000 | Annual return made up to 24/01/00
|
11 April 2000 | Annual return made up to 24/01/00
|
8 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 50 lancaster road, enfield, middlesex EN2 0BY (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 50 lancaster road, enfield, middlesex EN2 0BY (1 page) |
25 January 1999 | Annual return made up to 24/01/99 (4 pages) |
25 January 1999 | Annual return made up to 24/01/99 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 February 1998 | Annual return made up to 24/01/98 (4 pages) |
3 February 1998 | Annual return made up to 24/01/98 (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
5 February 1997 | Annual return made up to 24/01/97 (4 pages) |
5 February 1997 | Annual return made up to 24/01/97 (4 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (3 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (3 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (3 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New secretary appointed (2 pages) |
5 February 1996 | New director appointed (3 pages) |
5 February 1996 | New director appointed (2 pages) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Director resigned (1 page) |
4 February 1996 | Director resigned (1 page) |
24 January 1996 | Incorporation (17 pages) |
24 January 1996 | Incorporation (17 pages) |