Corringham
Stanford Le Hope
Essex
SS17 9AY
Director Name | Mr Darren Anderson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Giffords Cross Avenue Corringham Essex SS17 7NL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | John Anderson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Insulation Engineer |
Correspondence Address | 17 Kenwood Road Corringham Stanford Le Hope Essex SS17 9AY |
Secretary Name | Kay Fincham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sheppy Place Gravesend Kent DA12 1BT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Robert Fincham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2013) |
Role | Insulation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 268 The Tideway . Rochester Kent ME1 3PR |
Director Name | Mrs Angela Anderson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(24 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kenwood Road Corringham Essex SS17 9AY |
Website | austinanderson.co.uk |
---|---|
Telephone | 01375 643376 |
Telephone region | Grays Thurrock |
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 |
1 at £1 | Angela Anderson 8.33% Ordinary B |
---|---|
1 at £1 | Darren Anderson 8.33% Ordinary C |
1 at £1 | John Anderson 8.33% Ordinary A |
3 at £1 | Angela Anderson 25.00% Ordinary |
3 at £1 | Darren Anderson 25.00% Ordinary |
3 at £1 | John A. Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,683 |
Cash | £148,661 |
Current Liabilities | £66,005 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
25 May 2017 | Delivered on: 25 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
21 March 2024 | Termination of appointment of John Anderson as a director on 25 November 2022 (1 page) |
---|---|
14 March 2024 | Change of details for Mr Darren Anderson as a person with significant control on 14 March 2024 (2 pages) |
5 March 2024 | Purchase of own shares.
|
13 February 2024 | Satisfaction of charge 032377110001 in full (1 page) |
11 December 2023 | Confirmation statement made on 8 November 2023 with updates (5 pages) |
27 September 2023 | Purchase of own shares.
|
5 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
24 November 2022 | Confirmation statement made on 8 November 2022 with updates (6 pages) |
11 October 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
11 October 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
5 April 2022 | Purchase of own shares.
|
21 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 March 2022 | Termination of appointment of Angela Anderson as a director on 30 November 2021 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (6 pages) |
28 October 2021 | Appointment of Mrs Angela Anderson as a director on 1 January 2021 (2 pages) |
28 October 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
25 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
20 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (6 pages) |
8 November 2019 | Amended total exemption full accounts made up to 31 August 2018 (8 pages) |
4 September 2019 | Purchase of own shares. (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (6 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
25 May 2017 | Registration of charge 032377110001, created on 25 May 2017 (42 pages) |
25 May 2017 | Registration of charge 032377110001, created on 25 May 2017 (42 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
8 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 8 March 2016 (1 page) |
8 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 8 March 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
19 August 2015 | Appointment of Mr Darren Anderson as a director on 6 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Darren Anderson as a director on 6 April 2015 (2 pages) |
19 August 2015 | Appointment of Mr Darren Anderson as a director on 6 April 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 September 2013 | Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE on 18 September 2013 (2 pages) |
18 September 2013 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS on 18 September 2013 (2 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
1 May 2013 | Termination of appointment of Robert Fincham as a director (1 page) |
1 May 2013 | Termination of appointment of Robert Fincham as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / robert fincham / 11/12/2008 (1 page) |
2 March 2009 | Director's change of particulars / robert fincham / 11/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / robert fincham / 11/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / robert fincham / 11/12/2008 (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
15 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
18 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 September 2005 | Return made up to 14/08/05; full list of members
|
27 September 2005 | Return made up to 14/08/05; full list of members
|
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
13 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 17 kenwood road corringham stanford le hope essex SS17 9AY (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 17 kenwood road corringham stanford le hope essex SS17 9AY (1 page) |
17 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 6 beaufort house beaufort court sir thomas longley road medway city estate rochester kent ME2 4FB (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 6 beaufort house beaufort court sir thomas longley road medway city estate rochester kent ME2 4FB (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
22 August 2001 | Return made up to 14/08/01; full list of members
|
22 August 2001 | Return made up to 14/08/01; full list of members
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
20 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 17 new road avenue chatham kent ME4 6BA (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 17 new road avenue chatham kent ME4 6BA (1 page) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 August 1999 | Return made up to 14/08/99; no change of members
|
19 August 1999 | Return made up to 14/08/99; no change of members
|
8 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 January 1999 | Full accounts made up to 31 August 1998 (12 pages) |
30 September 1998 | Return made up to 14/08/98; change of members (6 pages) |
30 September 1998 | Return made up to 14/08/98; change of members (6 pages) |
20 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
20 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
12 October 1997 | Return made up to 14/08/97; full list of members (6 pages) |
20 May 1997 | Ad 15/08/96--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 May 1997 | Ad 15/08/96--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Registered office changed on 30/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Registered office changed on 30/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 September 1996 | New director appointed (2 pages) |
14 August 1996 | Incorporation (18 pages) |
14 August 1996 | Incorporation (18 pages) |