Grays
Essex
RM17 5GH
Director Name | Mr Andy Heaton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2018(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Henry De Grey Close Grays RM17 5GH |
Director Name | Mr Neil John Loader |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr Stuart Charles Loader |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 2 Holbrooks Cottages Thoby Lane Mountnessing Brentwood Essex CM15 0TJ |
Secretary Name | Mr Neil John Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | Mr John Marsh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henry De Grey Close Grays Essex RM17 5GH |
Director Name | Robin Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 July 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2 Henry De Grey Close Grays Essex RM17 5GH |
Director Name | Mr Christopher Thomas Hesketh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 July 2019) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Henry Degrey Close Grays Essex RM17 5GH |
Director Name | Mr Steven John Homes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2014(16 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2019) |
Role | Commercial Property Management |
Country of Residence | England |
Correspondence Address | 10 Henry De Grey Close Grays Essex RM17 5GH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01375 381887 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 8 Henry De Grey Close Meesons Lane Grays Essex RM17 5GH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
1 at £1 | Alan Anthony & Donna Ryder 8.33% Ordinary |
---|---|
1 at £1 | Andrew Heaton & Jacqueline Heaton 8.33% Ordinary |
1 at £1 | Brian Odell 8.33% Ordinary |
1 at £1 | Dacian Constantin Keran 8.33% Ordinary |
1 at £1 | David Fox & Mary Josephine Fox 8.33% Ordinary |
1 at £1 | Gilvrie Jane Allchin & Ian Michael Allchin 8.33% Ordinary |
1 at £1 | Graham Leslie Pamplin & Jayne Patricia Pamplin 8.33% Ordinary |
1 at £1 | Leanne Hesketh & Christopher Thomas Hesketh 8.33% Ordinary |
1 at £1 | Miemie Homes & Steven John Homes 8.33% Ordinary |
1 at £1 | Patricia Jacobs & Leslie Jacobs 8.33% Ordinary |
1 at £1 | Rashpal Kaur Sidhu & Gurnham Singh Sidhu 8.33% Ordinary |
1 at £1 | Robin Wright 8.33% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
2 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
2 November 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
11 July 2019 | Termination of appointment of Christopher Thomas Hesketh as a director on 10 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Robin Wright as a director on 9 July 2019 (1 page) |
4 June 2019 | Termination of appointment of Steven John Homes as a director on 4 June 2019 (1 page) |
7 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Mr Andy Heaton as a director on 7 January 2018 (2 pages) |
11 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
11 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
19 October 2014 | Appointment of Mr Steven John Homes as a director on 17 October 2014 (2 pages) |
19 October 2014 | Appointment of Mr Steven John Homes as a director on 17 October 2014 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 March 2013 | Termination of appointment of John Marsh as a director (1 page) |
17 March 2013 | Termination of appointment of John Marsh as a director (1 page) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for John Marsh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Marsh on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Director's details changed for Christopher Thomas Hesketh on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
23 November 2009 | Secretary's details changed for Graham Leslie Pamplin on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Christopher Thomas Hesketh on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Graham Leslie Pamplin on 23 November 2009 (1 page) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 September 2009 | Return made up to 13/10/08; full list of members (8 pages) |
3 September 2009 | Return made up to 13/10/08; full list of members (8 pages) |
22 June 2009 | Director appointed christopher thomas hesketh (2 pages) |
22 June 2009 | Director appointed christopher thomas hesketh (2 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
29 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
29 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
29 December 2007 | Return made up to 13/10/07; no change of members (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 November 2006 | Return made up to 13/10/06; full list of members (13 pages) |
9 November 2006 | Return made up to 13/10/06; full list of members (13 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
23 November 2005 | Return made up to 13/10/05; full list of members (13 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (13 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
20 December 2004 | Return made up to 13/10/04; full list of members (13 pages) |
20 December 2004 | Return made up to 13/10/04; full list of members (13 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
5 December 2003 | Return made up to 13/10/03; full list of members (13 pages) |
5 December 2003 | Return made up to 13/10/03; full list of members (13 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
15 November 2002 | Return made up to 13/10/02; full list of members (13 pages) |
15 November 2002 | Return made up to 13/10/02; full list of members (13 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
12 November 2001 | Return made up to 13/10/01; full list of members
|
12 November 2001 | Return made up to 13/10/01; full list of members
|
20 November 2000 | Return made up to 13/10/00; full list of members
|
20 November 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
20 November 2000 | Return made up to 13/10/00; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 80/83 long lane london EC1A 9RL (1 page) |
10 January 2000 | Ad 10/12/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 80/83 long lane london EC1A 9RL (1 page) |
10 January 2000 | Ad 10/12/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
10 January 2000 | Secretary resigned;director resigned (1 page) |
8 November 1999 | Return made up to 13/10/99; full list of members
|
8 November 1999 | Return made up to 13/10/99; full list of members
|
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
13 October 1998 | Incorporation (18 pages) |
13 October 1998 | Incorporation (18 pages) |