Rochford
Essex
SS4 1AL
Director Name | Mr Allan Charles Kiff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Prittlewell Consulting Limited Suite 4 & 5 Mar 4 West Street Rochford SS4 1AL |
Secretary Name | Prittlewell Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2021(19 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Suite 4 & 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Director Name | Rev Stephen John Holmes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Clergyman |
Correspondence Address | The Vicarage 169 Church Road Hadleigh Essex SS7 2EJ |
Director Name | David Thomas Robert Gare |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Steven Lodge 45 Grand Parade Leigh On Sea Essex SS9 1DX |
Secretary Name | Lily Elizabeth Dolder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Steven Lodge 45 Grand Parade Leigh On Sea Essex SS9 1DX |
Director Name | Graham Clifford Firth |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 February 2007) |
Role | Retired |
Correspondence Address | 8 Steven Lodge 45 Grand Parade Leigh On Sea Essex SS9 1DX |
Secretary Name | Joan Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 4 Steven Lodge 45 Grand Parade Leigh On Sea Essex SS9 1DX |
Director Name | Peter Andrews |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 December 2007) |
Role | Retired |
Correspondence Address | 5 Steven Lodge 45 Grand Parade Leigh On Sea Essex SS9 1DX |
Director Name | Betty Lilian Finch |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2010) |
Role | Retired |
Correspondence Address | 3 Steven Lodge 45 Grand Parade Leigh-On-Sea Essex SS9 1DX |
Director Name | Martin Christopher Sharp |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Steven Lodge No 45 Grand Parade Leigh-On-Sea Essex SS9 1DX |
Secretary Name | James Edric Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 7 Steven Lodge 45 Grand Parade Leigh-On-Sea Essex SS9 1DX |
Secretary Name | Stephen Mark Arbiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2012(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 March 2021) |
Role | Company Director |
Correspondence Address | 45 Grand Parade Leigh-On-Sea SS9 1DX |
Director Name | Mrs Monique Berry |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2017(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Prittlewell Consulting Limited Suite 4 & 5 Mar 4 West Street Rochford SS4 1AL |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Director Name | Prittlewell Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2023(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 September 2023) |
Correspondence Address | Suite 4 & 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL |
Registered Address | C/O Prittlewell Consulting Limited Suite 4 & 5 Market Square Chambers 4 West Street Rochford SS4 1AL |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 5 days from now) |
6 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
6 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 April 2017 | Appointment of Mrs Monique Berry as a director on 22 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
24 April 2017 | Appointment of Mrs Monique Berry as a director on 22 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 September 2016 | Registered office address changed from C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX to C/O C/O Martin Sharp, Flat 7 45 Grand Parade Leigh-on-Sea SS9 1DX on 1 September 2016 (1 page) |
1 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 September 2016 | Termination of appointment of David Thomas Robert Gare as a director on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX to C/O C/O Martin Sharp, Flat 7 45 Grand Parade Leigh-on-Sea SS9 1DX on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of David Thomas Robert Gare as a director on 1 September 2016 (1 page) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Registered office address changed from Steven Lodge 45 Grand Parade Leigh on Sea Essex SS9 1DX to C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX on 19 May 2015 (1 page) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Registered office address changed from Steven Lodge 45 Grand Parade Leigh on Sea Essex SS9 1DX to C/O Mr D T R Gare 10 Steven Lodge 45 Grand Parade Leigh-on-Sea Essex SS9 1DX on 19 May 2015 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 May 2014 | Director's details changed for David Thomas Robert Gare on 1 October 2009 (2 pages) |
24 May 2014 | Director's details changed for David Thomas Robert Gare on 1 October 2009 (2 pages) |
24 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Director's details changed for David Thomas Robert Gare on 1 October 2009 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
8 May 2013 | Appointment of Stephen Mark Arbiter as a secretary (2 pages) |
8 May 2013 | Appointment of Stephen Mark Arbiter as a secretary (2 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (14 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (14 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
18 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
18 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
26 April 2012 | Termination of appointment of James Brewer as a secretary (1 page) |
26 April 2012 | Termination of appointment of James Brewer as a secretary (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Appointment of James Edric Brewer as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Joan Simmons as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Joan Simmons as a secretary (2 pages) |
9 May 2011 | Appointment of James Edric Brewer as a secretary (3 pages) |
3 November 2010 | Appointment of Martin Christopher Sharp as a director (3 pages) |
3 November 2010 | Appointment of Martin Christopher Sharp as a director (3 pages) |
19 October 2010 | Termination of appointment of Betty Finch as a director (2 pages) |
19 October 2010 | Termination of appointment of Betty Finch as a director (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 12/02/09; full list of members (6 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 March 2008 | Return made up to 09/01/08; full list of members
|
18 March 2008 | Return made up to 09/01/08; full list of members
|
10 March 2008 | Director appointed betty lilian finch (2 pages) |
10 March 2008 | Director appointed betty lilian finch (2 pages) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
13 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
18 February 2007 | Return made up to 09/01/07; full list of members (11 pages) |
18 February 2007 | Return made up to 09/01/07; full list of members (11 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
26 January 2006 | Return made up to 09/01/06; full list of members (11 pages) |
26 January 2006 | Return made up to 09/01/06; full list of members (11 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 09/01/05; full list of members (12 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 09/01/05; full list of members (12 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 April 2004 | Return made up to 09/01/04; full list of members (12 pages) |
8 April 2004 | Return made up to 09/01/04; full list of members (12 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
10 February 2003 | Return made up to 09/01/03; full list of members
|
10 February 2003 | Return made up to 09/01/03; full list of members
|
29 July 2002 | Ad 15/05/02--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
29 July 2002 | Ad 15/05/02--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (16 pages) |
9 January 2002 | Incorporation (16 pages) |