Rayleigh
SS6 7LR
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mrs Susanna Jane Perry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Den Barrack Hill Hythe Kent CT21 4BY |
Secretary Name | Susanna Jane Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Den Barrack Hill Hythe Kent CT21 4BY |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
98 at £1 | Angela Maureen Gibbon 98.00% Ordinary |
---|---|
2 at £1 | Susanna Jane Perry 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£902 |
Cash | £828 |
Current Liabilities | £1,730 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 September 2017 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 10 September 2017 (1 page) |
10 September 2017 | Registered office address changed from Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 10 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 13 June 2016 (1 page) |
29 January 2016 | Director's details changed for Susanna Jane Perry on 1 December 2015 (2 pages) |
29 January 2016 | Director's details changed for Susanna Jane Perry on 1 December 2015 (2 pages) |
26 January 2016 | Secretary's details changed for Susanna Jane Perry on 1 December 2015 (1 page) |
26 January 2016 | Register(s) moved to registered inspection location 96 Green Way Tunbridge Wells Kent TN2 3JN (1 page) |
26 January 2016 | Secretary's details changed for Susanna Jane Perry on 1 December 2015 (1 page) |
26 January 2016 | Register(s) moved to registered inspection location 96 Green Way Tunbridge Wells Kent TN2 3JN (1 page) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Director's details changed for Angela Maureen Gibbon on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Angela Maureen Gibbon on 26 January 2011 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Susanna Jane Perry on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Angela Maureen Gibbon on 14 September 2010 (2 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Director's details changed for Susanna Jane Perry on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Angela Maureen Gibbon on 14 September 2010 (2 pages) |
14 September 2009 | Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page) |
14 September 2009 | Director and secretary's change of particulars / susanna perry / 14/09/2009 (1 page) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 November 2008 | Director and secretary's change of particulars / susanna perry / 15/10/2008 (1 page) |
10 November 2008 | Director and secretary's change of particulars / susanna perry / 15/10/2008 (1 page) |
17 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 September 2008 | Director and secretary's change of particulars / susanna perry / 01/02/2008 (1 page) |
17 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 September 2008 | Director and secretary's change of particulars / susanna perry / 01/02/2008 (1 page) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: NO3 crouchmans yard business centre poynters lane southend on sea essex SS3 9TS (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: NO3 crouchmans yard business centre poynters lane southend on sea essex SS3 9TS (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 2ND floor monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 2ND floor monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
10 November 2005 | Return made up to 14/09/05; full list of members
|
10 November 2005 | Return made up to 14/09/05; full list of members
|
28 September 2004 | Return made up to 14/09/04; full list of members
|
28 September 2004 | Return made up to 14/09/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 14/09/03; full list of members (5 pages) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 14/09/03; full list of members (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2002 | Return made up to 14/09/02; full list of members (5 pages) |
11 September 2002 | Return made up to 14/09/02; full list of members (5 pages) |
3 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
3 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
7 December 2001 | Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
1 October 2001 | Location of register of members (1 page) |
1 October 2001 | Location of register of members (1 page) |
14 September 2001 | Incorporation (13 pages) |
14 September 2001 | Incorporation (13 pages) |