Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Bernadette Mary Collette Cornish |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Bernadette Mary Collette Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 17 Kimberley Road Benfleet Essex SS7 5NG |
Telephone | 01375 671093 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bernadette Mary Collette Cornish 50.00% Ordinary |
---|---|
1 at £1 | Martin Ashley Cornish 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £398,972 |
Gross Profit | £192,175 |
Net Worth | £192,555 |
Cash | £192,781 |
Current Liabilities | £70,044 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
28 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
18 November 2019 | Statement of capital following an allotment of shares on 15 November 2019
|
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
4 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Bernadette Mary Collette Cornish on 1 October 2017 (2 pages) |
18 April 2018 | Director's details changed for Mr Martin Ashley Cornish on 1 October 2017 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
22 November 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope Essex SS17 9AA on 22 November 2017 (1 page) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
23 December 2016 | Total exemption full accounts made up to 30 April 2016 (15 pages) |
5 May 2016 | Director's details changed for Martin Ashley Cornish on 22 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from 17 Kimberley Road Benfleet Essex SS7 5NG to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 17 Kimberley Road Benfleet Essex SS7 5NG to Broad Oak House 1 Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Bernadette Mary Collette Cornish on 22 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Bernadette Mary Collette Cornish on 22 April 2016 (2 pages) |
5 May 2016 | Director's details changed for Martin Ashley Cornish on 22 April 2016 (2 pages) |
29 February 2016 | Termination of appointment of Bernadette Mary Collette Cornish as a secretary on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Bernadette Mary Collette Cornish as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Bernadette Mary Collette Cornish as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Bernadette Mary Collette Cornish as a secretary on 29 February 2016 (1 page) |
24 December 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
24 December 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
28 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
7 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
27 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 November 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
13 November 2013 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
13 December 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (14 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
14 May 2010 | Director's details changed for Martin Ashley Cornish on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Martin Ashley Cornish on 24 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
24 November 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
4 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 August 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
19 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 October 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
27 June 2005 | Return made up to 24/04/05; full list of members
|
27 June 2005 | Return made up to 24/04/05; full list of members
|
30 March 2005 | Registered office changed on 30/03/05 from: 6 burrs way corringham stanford le hope essex SS17 9DE (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 6 burrs way corringham stanford le hope essex SS17 9DE (1 page) |
7 October 2004 | Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
7 October 2004 | Ad 24/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
15 September 2004 | Return made up to 24/04/04; full list of members
|
15 September 2004 | Return made up to 24/04/04; full list of members
|
12 November 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
12 November 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
4 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
16 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (11 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
27 July 1999 | Return made up to 24/04/99; no change of members (4 pages) |
27 July 1999 | Return made up to 24/04/99; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
18 September 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Incorporation (18 pages) |
24 April 1997 | Incorporation (18 pages) |