Benfleet
Essex
SS7 2UR
Secretary Name | Mr Raymond George Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 122 Bramble Road Benfleet Essex SS7 2UR |
Director Name | Mr Larry Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2008(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caledon Fambridge Road Althorne Chelmsford Essex CM3 6DB |
Director Name | Mr Robert Goddard |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 132-134 London Road Southend-On-Sea Essex SS1 1PQ |
Director Name | Mr Lawrence Victor Cantle |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Magpies Woodside Road Hockley Essex SS5 4RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rayleighhifi.com/ |
---|---|
Email address | [email protected] |
Telephone | 01245 265245 |
Telephone region | Chelmsford |
Registered Address | 132-134 London Road Southend-On-Sea Essex SS1 1PQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
40 at £1 | Lawrence Victor Cantle 40.00% Ordinary |
---|---|
40 at £1 | Raymond George Brown 40.00% Ordinary |
10 at £1 | Larry Brown 10.00% Ordinary B |
10 at £1 | Lawrence Victor Cantle 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £110,783 |
Cash | £26,491 |
Current Liabilities | £851,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
23 January 2017 | Delivered on: 23 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 132 and 134 london road, southend-on-sea, SS1 1PQ title no EX426172 and freehold property at the back of 132 and 134 london road, southend-on-sea title no EX437505. Outstanding |
---|---|
6 December 2016 | Delivered on: 13 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
13 December 2019 | Change of details for Mr Raymond George Brown as a person with significant control on 15 February 2017 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 August 2017 | Appointment of Mr Robert Goddard as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Robert Goddard as a director on 1 August 2017 (2 pages) |
18 July 2017 | Notification of Larry Brown as a person with significant control on 15 February 2017 (2 pages) |
18 July 2017 | Notification of Larry Brown as a person with significant control on 15 February 2017 (2 pages) |
18 July 2017 | Cessation of Lawrence Victor Cantle as a person with significant control on 15 February 2017 (1 page) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
18 July 2017 | Cessation of Lawrence Victor Cantle as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Change of details for Mr Raymond George Brown as a person with significant control on 15 February 2017 (2 pages) |
18 July 2017 | Change of details for Mr Raymond George Brown as a person with significant control on 15 February 2017 (2 pages) |
18 July 2017 | Cessation of Lawrence Victor Cantle as a person with significant control on 15 February 2017 (1 page) |
18 July 2017 | Notification of Larry Brown as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
15 February 2017 | Termination of appointment of Lawrence Victor Cantle as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Lawrence Victor Cantle as a director on 15 February 2017 (1 page) |
23 January 2017 | Registration of charge 037445420002, created on 23 January 2017 (11 pages) |
23 January 2017 | Registration of charge 037445420002, created on 23 January 2017 (11 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Registration of charge 037445420001, created on 6 December 2016 (18 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
6 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
14 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Director's details changed for Raymond George Brown on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mr Larry Brown on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Larry Brown on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mr Larry Brown on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Raymond George Brown on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Raymond George Brown on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Resolutions
|
13 May 2009 | Director and secretary's change of particulars / raymond brown / 01/01/2009 (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / raymond brown / 01/01/2009 (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
25 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 1 sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
28 April 2008 | Director appointed mr larry brown (1 page) |
28 April 2008 | Director appointed mr larry brown (1 page) |
27 February 2008 | Company name changed rayleigh hi-fi LIMITED\certificate issued on 29/02/08 (2 pages) |
27 February 2008 | Company name changed rayleigh hi-fi LIMITED\certificate issued on 29/02/08 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 May 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
31 March 1999 | Incorporation (17 pages) |
31 March 1999 | Incorporation (17 pages) |