Sandown Road, Orsett
Grays
Essex
RM16 3DD
Secretary Name | Kim Julia Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Devon House White Hart Lane Romford Essex RM7 8LA |
Secretary Name | Mr John Steven Douglas Bowgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Ipswich Road Colchester Essex CO4 0ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rachel Anne Ives Poole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,907 |
Cash | £1,260 |
Current Liabilities | £134,774 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 15 January 2024 with updates (5 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
17 January 2023 | Confirmation statement made on 15 January 2023 with updates (5 pages) |
9 June 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 January 2022 | Confirmation statement made on 15 January 2022 with updates (5 pages) |
7 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
31 January 2020 | Confirmation statement made on 15 January 2020 with updates (5 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
4 February 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
21 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 28 January 2011 (1 page) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Director's details changed for Rachel Anne Ives Poole on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Rachel Anne Ives Poole on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Rachel Anne Ives Poole on 1 December 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Appointment terminated secretary john bowgen (1 page) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Appointment terminated secretary john bowgen (1 page) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page) |
12 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
7 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 January 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
21 January 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
20 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
20 January 2005 | Director's particulars changed (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
8 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 February 2003 | Return made up to 15/01/03; full list of members
|
8 February 2003 | Return made up to 15/01/03; full list of members
|
17 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (7 pages) |
24 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 May 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
30 March 2001 | Company name changed benem carpet & suite centre LTD\certificate issued on 30/03/01 (2 pages) |
30 March 2001 | Company name changed benem carpet & suite centre LTD\certificate issued on 30/03/01 (2 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: squire house 81-87 high street billericay essex CM12 9AS (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: squire house 81-87 high street billericay essex CM12 9AS (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
15 January 2001 | Incorporation (17 pages) |
15 January 2001 | Incorporation (17 pages) |