Theydon Bois
Epping
Essex
CM16 7LX
Secretary Name | Mrs Nuala Marguerite Stevens |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 September 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Steven Martin Beasley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Manager |
Correspondence Address | 5 Duncombe Court Wingrove Drive Purfleet Essex RM19 1NF |
Director Name | Colin Justin Hoare |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 September 2002) |
Role | Plasterer |
Correspondence Address | 6 Albert Close Rochford Essex SS4 3EY |
Director Name | Mr Michael Stevens |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Granville House Toot Hill Road Ongar Essex CM5 9QP |
Director Name | Michael Robert Hunter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2003) |
Role | Surveyor |
Correspondence Address | 10 Club Lane Woodford Kettering Northamptonshire NN14 4EY |
Director Name | Mr Alan McGregor |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 36 Gilpin Road Ware Hertfordshire SG12 9LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Alan Mcgregor 6.67% Ordinary C |
---|---|
20 at £1 | Colin Hoare 6.67% Ordinary C |
60 at £1 | Michael Stevens 20.00% Ordinary A |
60 at £1 | Richard Stevens 20.00% Ordinary A |
40 at £1 | Michael Robert Hunter 13.33% Ordinary B |
40 at £1 | Steven Beasley 13.33% Ordinary B |
30 at £1 | Michael Stevens 10.00% Ordinary C |
30 at £1 | Richard Stevens 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£81,077 |
Current Liabilities | £81,077 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
30 January 2003 | Delivered on: 11 February 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 November 2002 | Delivered on: 28 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 2001 | Delivered on: 31 October 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
19 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
8 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 November 2007 | Return made up to 29/09/07; full list of members (4 pages) |
1 November 2007 | Return made up to 29/09/07; full list of members (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 December 2006 | Return made up to 29/09/06; full list of members (4 pages) |
5 December 2006 | Return made up to 29/09/06; full list of members (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 October 2005 | Return made up to 29/09/05; full list of members (4 pages) |
11 October 2005 | Return made up to 29/09/05; full list of members (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Return made up to 29/09/04; full list of members
|
3 November 2004 | Return made up to 29/09/04; full list of members
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 November 2003 | Ad 16/05/03--------- £ si 100@1 (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Ad 16/05/03--------- £ si 100@1 (2 pages) |
27 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
27 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
27 November 2003 | Resolutions
|
17 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Return made up to 29/09/02; full list of members
|
31 December 2002 | Ad 21/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Ad 21/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Return made up to 29/09/02; full list of members
|
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
13 December 2001 | Resolutions
|
13 December 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
13 December 2001 | Return made up to 29/09/01; full list of members
|
13 December 2001 | Return made up to 29/09/01; full list of members
|
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
3 July 2001 | Company name changed grangewood plastering services l imited\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed grangewood plastering services l imited\certificate issued on 03/07/01 (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
29 September 2000 | Incorporation (15 pages) |
29 September 2000 | Incorporation (15 pages) |