Grange Avenue
Wickford
Essex
SS12 0NG
Director Name | Lance Roland Holmes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Dental Technician |
Correspondence Address | 4 Nevendon Grange Grange Avenue Wickford Essex SS12 0NG |
Director Name | Karl Myers |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Company Buyer |
Correspondence Address | 2 Nevendon Grange Grange Avenue Wickford Essex SS12 0NG |
Director Name | Darren Sugrne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 1 Nevendon Grange Grange Avenue Wickford Essex SS12 0NG |
Director Name | Mrs Lolljee Tulloo |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Nurse |
Correspondence Address | 6 Trent Close Wickford Essex SS12 9BW |
Director Name | Derek John Causton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Finance Anlyst |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grovelands Road Wickford Essex SS12 9BX |
Secretary Name | Victor Albert Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Michael Andrew Rees |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 October 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Westerings Hockley Essex SS5 4NX |
Director Name | Steven David Bloomfield |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2016) |
Role | Credit Control Manager |
Country of Residence | England |
Correspondence Address | 83 Burdetts Road Dagenham Essex |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Harvey Copping & Harrison De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
1 at £1 | Dean Johns 16.67% Ordinary |
---|---|
1 at £1 | Jason Osborn 16.67% Ordinary |
1 at £1 | Michael Andrew Rees & Joanne Rees 16.67% Ordinary |
1 at £1 | Mrs Sarvada Tulloo 16.67% Ordinary |
1 at £1 | Steven David Bloomfield & Lee Prentice 16.67% Ordinary |
1 at £1 | Thomas James Western 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,134 |
Gross Profit | £5,134 |
Net Worth | £9,388 |
Current Liabilities | £550 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
2 February 2021 | Micro company accounts made up to 31 October 2019 (7 pages) |
---|---|
3 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Steven David Bloomfield as a director on 5 August 2016 (1 page) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Steven David Bloomfield as a director on 5 August 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 November 2015 | Termination of appointment of Michael Andrew Rees as a director on 6 October 2015 (1 page) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of Michael Andrew Rees as a director on 6 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Michael Andrew Rees as a director on 6 October 2015 (1 page) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 September 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
24 September 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Steven David Bloomfield on 24 June 2014 (2 pages) |
28 October 2014 | Director's details changed for Steven David Bloomfield on 24 June 2014 (2 pages) |
25 September 2014 | Termination of appointment of Derek John Causton as a director on 24 June 2014 (1 page) |
25 September 2014 | Termination of appointment of Derek John Causton as a director on 24 June 2014 (1 page) |
24 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
24 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 September 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
16 September 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
28 August 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
25 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
25 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
13 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
9 April 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Thomas James Western on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Steven David Bloomfield on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Thomas James Western on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Director's details changed for Michael Andrew Rees on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Steven David Bloomfield on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Derek John Causton on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Derek John Causton on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Andrew Rees on 14 December 2009 (2 pages) |
14 August 2009 | Director appointed michael andrew rees (2 pages) |
14 August 2009 | Director appointed steven david bloomfield (2 pages) |
14 August 2009 | Director appointed michael andrew rees (2 pages) |
14 August 2009 | Director appointed steven david bloomfield (2 pages) |
28 December 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
28 December 2008 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
9 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 23/10/07; no change of members (7 pages) |
29 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
29 October 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
13 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 23/10/06; full list of members (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (9 pages) |
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members
|
16 November 2004 | Return made up to 23/10/04; full list of members
|
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 January 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
10 January 2003 | Return made up to 23/10/02; full list of members
|
10 January 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
10 January 2003 | Return made up to 23/10/02; full list of members
|
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 23/10/01; full list of members
|
6 March 2002 | Return made up to 23/10/01; full list of members
|
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
30 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
17 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
17 November 2000 | Return made up to 23/10/00; full list of members (8 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
30 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
30 December 1999 | Full accounts made up to 31 October 1998 (8 pages) |
24 December 1999 | Return made up to 23/10/99; full list of members (8 pages) |
24 December 1999 | Return made up to 23/10/99; full list of members (8 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 October 1998 | Return made up to 23/10/98; full list of members (8 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
22 October 1998 | Return made up to 23/10/98; full list of members (8 pages) |
21 November 1997 | Return made up to 23/10/97; full list of members
|
21 November 1997 | Return made up to 23/10/97; full list of members
|
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Incorporation (23 pages) |
23 October 1996 | Incorporation (23 pages) |