St. Saviours
Guernsey
GY7 9XX
Director Name | Mr Michael John Verrechia |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2011(10 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Michael John Verrechia |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2011(10 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mrs Nicola Bruley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Mrs Christine Anne McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Linsteads Orsett Road Horndon On The Hill Stanford Le Hope Essex SS17 8PW |
Director Name | Mrs Christine McKellar |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2011(10 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Linsteads' Orsett Road Horndon-On-The-Hill Stanford-Le-Hope Essex SS17 8PW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Michael John Verrechia 50.00% Ordinary |
---|---|
25 at £1 | Mr Ian Mckellar 25.00% Ordinary |
25 at £1 | Mrs Christine Mckellar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,116,391 |
Cash | £20,072 |
Current Liabilities | £626,358 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
12 September 2001 | Delivered on: 18 September 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
14 September 2001 | Delivered on: 15 September 2001 Persons entitled: National Westminster 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: Denton wharf mak lane gravesend in the county of kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
21 February 2024 | Appointment of Mrs Nicola Bruley as a director on 16 February 2024 (2 pages) |
21 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
28 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
11 August 2022 | Director's details changed for Mr Michael John Verrechia on 13 June 2022 (2 pages) |
11 August 2022 | Change of details for Mr Michael John Verrechia as a person with significant control on 13 June 2022 (2 pages) |
11 August 2022 | Director's details changed for Mr Michael John Verrechia on 13 June 2022 (2 pages) |
11 August 2022 | Change of details for Mr Michael John Verrechia as a person with significant control on 13 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
14 September 2021 | Director's details changed for Mr Ian Jeffrey Mckellar on 19 August 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 November 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 August 2017 | Termination of appointment of Christine Mckellar as a director on 22 January 2017 (1 page) |
22 August 2017 | Termination of appointment of Christine Mckellar as a director on 22 January 2017 (1 page) |
21 August 2017 | Cessation of Christine Mckellar as a person with significant control on 22 January 2017 (1 page) |
21 August 2017 | Cessation of Christine Mckellar as a person with significant control on 22 January 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 20 August 2016 with updates (12 pages) |
10 October 2016 | Confirmation statement made on 20 August 2016 with updates (12 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 September 2015 | Termination of appointment of Christine Anne Mckellar as a secretary on 20 August 2015 (1 page) |
21 September 2015 | Termination of appointment of Christine Anne Mckellar as a secretary on 20 August 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
7 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
7 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
12 March 2012 | Appointment of Mr Michael John Verrechia as a director (2 pages) |
12 March 2012 | Appointment of Mr Michael John Verrechia as a director (2 pages) |
12 March 2012 | Appointment of Mr Michael John Verrechia as a director (2 pages) |
12 March 2012 | Appointment of Mr Michael John Verrechia as a director (2 pages) |
9 March 2012 | Appointment of Mrs Christine Mckellar as a director (2 pages) |
9 March 2012 | Appointment of Mrs Christine Mckellar as a director (2 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
2 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
4 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
4 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
11 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
29 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
14 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
14 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
29 September 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
29 September 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page) |
23 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
25 May 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
25 May 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
19 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
15 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
15 August 2003 | Return made up to 20/08/03; full list of members (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
26 September 2001 | Ad 11/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2001 | Ad 11/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
20 August 2001 | Incorporation (14 pages) |
20 August 2001 | Incorporation (14 pages) |