50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director Name | Mr Darren Sidney Davison |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Secretary Name | Mr Michael Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(5 years after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | John Philip Perfect |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Scaffolder |
Correspondence Address | 6 Selsdon Close Romford Essex RM5 3JL |
Director Name | Mr John Whitten |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Berry Barns Berry Shebbear Devon EX21 5RA |
Secretary Name | Mr John Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Berry Barns Berry Shebbear Devon EX21 5RA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 01702 351999 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rbs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £503,801 |
Cash | £112,169 |
Current Liabilities | £1,337,793 |
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 | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
4 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Director's details changed for Mr Darren Sidney Davison on 10 June 2013 (2 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Director's details changed for Mr Darren Sidney Davison on 10 June 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Mr Michael Brown on 19 December 2012 (1 page) |
21 January 2013 | Secretary's details changed for Mr Michael Brown on 19 December 2012 (1 page) |
21 January 2013 | Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Director's change of particulars / darren davison / 17/11/2008 (1 page) |
21 November 2008 | Director's change of particulars / darren davison / 17/11/2008 (1 page) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Director's change of particulars / darren davison / 01/07/2008 (1 page) |
2 July 2008 | Director's change of particulars / darren davison / 01/07/2008 (1 page) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 01/07/04; full list of members (7 pages) |
5 August 2004 | New secretary appointed (1 page) |
5 August 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
6 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Return made up to 01/07/02; full list of members
|
11 July 2002 | Return made up to 01/07/02; full list of members
|
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
19 July 2001 | Return made up to 01/07/01; full list of members
|
19 July 2001 | Return made up to 01/07/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
19 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: victoria house ,50, alexander st southend on sea essex SS1 1BN (1 page) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Registered office changed on 07/09/99 from: victoria house ,50, alexander st southend on sea essex SS1 1BN (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Incorporation (13 pages) |
1 July 1999 | Incorporation (13 pages) |