Rayleigh
Essex
SS6 8AA
Director Name | Mr Raymond Leslie Sewell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Gubbins Lane Harold Wood Romford Essex RM3 0DP |
Secretary Name | Mr Raymond Leslie Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 130 Gubbins Lane Harold Wood Romford Essex RM3 0DP |
Director Name | James Harmer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | 23 Priory Grove Romford Essex RM3 9AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wilkins Kennedy 1 Nelson Street Southend On Sea Essex SS1 1EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
750 at £1 | Dennis Necker 50.00% Ordinary |
---|---|
750 at £1 | Raymond Sewell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£275 |
Cash | £5,077 |
Current Liabilities | £39,217 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
6 July 2017 | Notification of Dennis Necker as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Raymond Sewell as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Termination of appointment of James Harmer as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for James Harmer on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Raymond Leslie Sewell on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for James Harmer on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Dennis Gordon Necker on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Raymond Leslie Sewell on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Dennis Gordon Necker on 8 May 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Return made up to 08/05/07; no change of members (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: canterbury house sydenham road croydon surrey CR9 2DG (1 page) |
28 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
21 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
7 August 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
6 July 2001 | Return made up to 08/05/01; full list of members
|
20 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
20 June 2000 | Ad 08/05/00-08/05/00 £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
8 May 2000 | Incorporation (18 pages) |