Rayleigh
Essex
SS6 7BS
Secretary Name | Tracey Louise Garwood-Bond |
---|---|
Status | Current |
Appointed | 20 May 2014(14 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Frederick Paul Elvin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Jane Elvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Julie Francis Garwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2007) |
Role | Company Director |
Correspondence Address | 2 Hillview Gardens Stanford Le Hope Essex SS17 8HU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | besureservices.com |
---|---|
Telephone | 01268 824900 |
Telephone region | Basildon |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Andrew Michael Garwood 25.00% Ordinary B |
---|---|
50 at £1 | Frederick Paul Elvin 25.00% Ordinary A |
50 at £1 | Jane Elvin 25.00% Ordinary C |
50 at £1 | Tracey Louise Garwood-bond 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £39,923 |
Cash | £6,686 |
Current Liabilities | £400,221 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
11 August 2021 | Delivered on: 16 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them. Outstanding |
---|
20 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
2 March 2023 | Cessation of Frederick Paul Elvin as a person with significant control on 7 February 2022 (1 page) |
30 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
27 May 2022 | Confirmation statement made on 19 May 2022 with updates (5 pages) |
11 February 2022 | Resolutions
|
11 February 2022 | Termination of appointment of Jane Elvin as a secretary on 7 February 2022 (1 page) |
11 February 2022 | Memorandum and Articles of Association (35 pages) |
11 February 2022 | Termination of appointment of Frederick Paul Elvin as a director on 7 February 2022 (1 page) |
16 August 2021 | Registration of charge 039977560001, created on 11 August 2021 (19 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
1 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 June 2019 | Secretary's details changed for Tracey Louise Garwood-Bond on 5 June 2019 (1 page) |
5 June 2019 | Secretary's details changed for Jane Elvin on 5 June 2019 (1 page) |
29 May 2019 | Change of details for Mr Frederick Paul Elvin as a person with significant control on 20 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Frederick Paul Elvin on 20 May 2019 (2 pages) |
28 May 2019 | Change of details for Mr Andrew Michael Garwood as a person with significant control on 20 May 2019 (2 pages) |
28 May 2019 | Director's details changed for Mr Andrew Michael Garwood on 20 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 162-164 High Street Rayleigh Essex SS6 7BS on 28 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
7 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
30 May 2018 | Withdrawal of a person with significant control statement on 30 May 2018 (2 pages) |
30 May 2018 | Notification of Andrew Michael Garwood as a person with significant control on 19 May 2018 (2 pages) |
30 May 2018 | Notification of Frederick Paul Elvin as a person with significant control on 19 May 2018 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
7 August 2017 | Secretary's details changed for Jane Elvin on 23 June 2017 (1 page) |
7 August 2017 | Director's details changed for Frederick Paul Elvin on 23 June 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Jane Elvin on 23 June 2017 (1 page) |
7 August 2017 | Director's details changed for Mr Andrew Michael Garwood on 23 June 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Tracey Louise Garwood-Bond on 23 June 2017 (1 page) |
7 August 2017 | Secretary's details changed for Tracey Louise Garwood-Bond on 23 June 2017 (1 page) |
7 August 2017 | Registered office address changed from C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Frederick Paul Elvin on 23 June 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Andrew Michael Garwood on 23 June 2017 (2 pages) |
7 August 2017 | Registered office address changed from C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
11 April 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
11 April 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 April 2016 | Director's details changed for Frederick Paul Elvin on 16 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Frederick Paul Elvin on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Mr Andrew Michael Garwood on 6 October 2015 (2 pages) |
16 March 2016 | Director's details changed for Frederick Paul Elvin on 6 October 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Andrew Michael Garwood on 6 October 2015 (2 pages) |
16 March 2016 | Secretary's details changed for Jane Elvin on 6 October 2015 (1 page) |
16 March 2016 | Secretary's details changed for Jane Elvin on 6 October 2015 (1 page) |
16 March 2016 | Director's details changed for Frederick Paul Elvin on 6 October 2015 (2 pages) |
16 March 2016 | Secretary's details changed for Tracey Louise Garwood-Bond on 6 October 2015 (1 page) |
16 March 2016 | Secretary's details changed for Tracey Louise Garwood-Bond on 6 October 2015 (1 page) |
10 November 2015 | Registered office address changed from Unit 5 Paycocke Mews Paycocke Road Basildon Essex SS14 3HU to C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Unit 5 Paycocke Mews Paycocke Road Basildon Essex SS14 3HU to C/O Besure Unit 6 Paycocke Mews Basildon Essex SS14 3HU on 10 November 2015 (1 page) |
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
3 March 2015 | Appointment of Tracey Louise Garwood-Bond as a secretary on 20 May 2014 (2 pages) |
3 March 2015 | Appointment of Tracey Louise Garwood-Bond as a secretary on 20 May 2014 (2 pages) |
16 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 April 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
17 April 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
22 February 2013 | Registered office address changed from 39 Lampits Hill Corringham Stanford Le Hope Essex SS17 9AA on 22 February 2013 (1 page) |
22 February 2013 | Director's details changed for Frederick Elvin on 11 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Andrew Michael Garwood on 11 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from 39 Lampits Hill Corringham Stanford Le Hope Essex SS17 9AA on 22 February 2013 (1 page) |
22 February 2013 | Secretary's details changed for Jane Elvin on 11 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Frederick Elvin on 11 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Frederick Elvin on 11 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Frederick Elvin on 11 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Andrew Michael Garwood on 11 February 2013 (2 pages) |
22 February 2013 | Secretary's details changed for Jane Elvin on 11 February 2013 (2 pages) |
12 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
27 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
27 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
9 February 2012 | Register inspection address has been changed (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Register(s) moved to registered inspection location (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Register(s) moved to registered inspection location (2 pages) |
9 February 2012 | Register inspection address has been changed (2 pages) |
28 December 2011 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages) |
28 December 2011 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (3 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
25 May 2010 | Director's details changed for Andrew Michael Garwood on 10 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Andrew Michael Garwood on 10 May 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
18 September 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
3 June 2008 | Director's change of particulars / andrew garwood / 23/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / andrew garwood / 23/05/2008 (1 page) |
3 June 2008 | Appointment terminated director julie garwood (1 page) |
3 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 June 2008 | Appointment terminated director julie garwood (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 July 2007 | Return made up to 19/05/07; full list of members (7 pages) |
2 July 2007 | Return made up to 19/05/07; full list of members (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 June 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
26 May 2006 | Return made up to 19/05/06; full list of members
|
26 May 2006 | Return made up to 19/05/06; full list of members
|
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
10 February 2005 | Return made up to 19/05/04; full list of members
|
10 February 2005 | Return made up to 19/05/04; full list of members
|
23 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
23 December 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
28 May 2004 | Amended accounts made up to 31 May 2003 (11 pages) |
28 May 2004 | Amended accounts made up to 31 May 2003 (11 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 1 creek view basildon essex SS16 4RU (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 1 creek view basildon essex SS16 4RU (1 page) |
27 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
27 January 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
19 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 19/05/03; full list of members (8 pages) |
18 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
18 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
26 July 2002 | New director appointed (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (1 page) |
14 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
14 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
5 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
5 April 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (14 pages) |
19 May 2000 | Incorporation (14 pages) |