Grays
Essex
RM16 2LA
Secretary Name | Julie Kilsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2013(16 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 12 High Street Stanford-Le-Hope SS17 0EY |
Secretary Name | Maxine Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Blackshots Lane Grays Essex RM16 2LA |
Secretary Name | Debbie McQuade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2013) |
Role | Company Director |
Correspondence Address | Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Basildon Essex SS15 6TU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
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 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,586 |
Current Liabilities | £316,472 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 June 2020 | Secretary's details changed for Julie Southgate on 3 June 2020 (1 page) |
23 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
4 January 2018 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
11 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2014 | Appointment of Julie Southgate as a secretary (3 pages) |
8 January 2014 | Appointment of Julie Southgate as a secretary (3 pages) |
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Termination of appointment of Debbie Mcquade as a secretary (1 page) |
23 July 2013 | Termination of appointment of Debbie Mcquade as a secretary (1 page) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Appointment of Debbie Mcquade as a secretary (3 pages) |
4 January 2013 | Termination of appointment of Maxine Baines as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Maxine Baines as a secretary (2 pages) |
4 January 2013 | Appointment of Debbie Mcquade as a secretary (3 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH on 3 January 2012 (2 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Change of share class name or designation (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Secretary's details changed for Maxine Baines on 4 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Secretary's details changed for Maxine Baines on 4 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Dean Andrew Kilsby on 4 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Dean Andrew Kilsby on 4 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Maxine Baines on 4 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Dean Andrew Kilsby on 4 December 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Dean Andrew Kilsby on 5 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Dean Andrew Kilsby on 5 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Dean Andrew Kilsby on 5 December 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
26 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: abacus house 7 argent court sylvan way southfields business par, laindon essex SS15 6TH (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: abacus house 7 argent court sylvan way southfields business par, laindon essex SS15 6TH (1 page) |
26 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 05/12/04; full list of members (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 05/12/02; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
18 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 December 1999 | Return made up to 05/12/99; full list of members
|
29 December 1999 | Return made up to 05/12/99; full list of members
|
23 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
5 December 1997 | Incorporation (16 pages) |
5 December 1997 | Incorporation (16 pages) |