Little Thurrock
Grays
Essex
RM17 6XA
Secretary Name | Lucy Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2006(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Student |
Correspondence Address | 6 Syringa Court Thurrock Park Grays Essex RM17 6XA |
Director Name | Linda Ann Read |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2006) |
Role | Landlady |
Correspondence Address | Traitors Gate Ph 40-42 Broadway Grays Essex RM17 6EW |
Secretary Name | Linda Ann Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2006) |
Role | Landlady |
Correspondence Address | Traitors Gate Ph 40-42 Broadway Grays Essex RM17 6EW |
Director Name | Mr Paul Davis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2003) |
Role | M Director |
Country of Residence | England |
Correspondence Address | 6 Syringa Court Grays Essex RM17 6XA |
Director Name | James Philip Read |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 February 2006) |
Role | Landlord |
Correspondence Address | Traitors Gate Ph 40-42 Broadway Grays Essex RM17 6EW |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 01375 372628 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 40/42 Broadway Grays Essex RM17 6EW |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Year | 2012 |
---|---|
Net Worth | -£67,830 |
Cash | £3,673 |
Current Liabilities | £78,877 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
15 November 2000 | Delivered on: 25 November 2000 Persons entitled: First National Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The half moon public house broadway grays essex t/no.EX233205 by way of specific charge its uncalled capital and all other f/h and l/h property, fixed charge over book debts floating charge over undertaking and goodwill and all other property assets and rights. See the mortgage charge document for full details. Outstanding |
---|
22 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
2 August 2023 | Confirmation statement made on 28 July 2023 with updates (4 pages) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
1 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
31 July 2018 | Notification of Dawn Juniper as a person with significant control on 1 February 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 August 2017 | Notification of Dawn Juniper as a person with significant control on 1 July 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Notification of Dawn Juniper as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Dawn Juniper as a person with significant control on 1 July 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
18 November 2009 | Director's details changed for Dawn Juniper on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Dawn Juniper on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dawn Juniper on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
7 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
7 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
4 October 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
11 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
10 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
20 August 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
20 August 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
3 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
8 October 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
8 October 2002 | Accounting reference date extended from 31/10/02 to 30/11/02 (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
18 December 2001 | Return made up to 29/10/01; full list of members
|
18 December 2001 | Return made up to 29/10/01; full list of members
|
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
14 December 2000 | Return made up to 29/10/00; full list of members (7 pages) |
14 December 2000 | Return made up to 29/10/00; full list of members (7 pages) |
25 November 2000 | Particulars of mortgage/charge (7 pages) |
25 November 2000 | Particulars of mortgage/charge (7 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 17 pennine parade pennine drive london NW2 1NT (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 17 pennine parade pennine drive london NW2 1NT (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
10 March 2000 | Company name changed deco consultants LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed deco consultants LIMITED\certificate issued on 13/03/00 (2 pages) |
29 October 1999 | Incorporation (13 pages) |
29 October 1999 | Incorporation (13 pages) |