Benfleet
Essex
SS7 5RY
Director Name | Mr Julian Charles Rider |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elmhurst Avenue Benfleet Essex SS7 5RY |
Director Name | Mr Lee Christopher Wiggins |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Malvina Horndon On The Hill Essex SS17 8QD |
Director Name | Georgina Rider |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westwater Benfleet Essex SS7 5TE |
Director Name | Tara Stephenson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6e Ferndale Crescent Canvey Island Essex SS8 0AR |
Secretary Name | Tara Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6e Ferndale Crescent Canvey Island Essex SS8 0AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 High Street Stanford-Le-Hope SS17 0EY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lee Wiggins 45.45% Ordinary |
---|---|
10 at £1 | Julian Charles Rider 4.55% Ordinary B |
10 at £1 | Lee Wiggins 4.55% Ordinary A |
50 at £1 | Georgina Rider 22.73% Ordinary |
50 at £1 | Julian Charles Rider 22.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,765 |
Cash | £151,270 |
Current Liabilities | £166,992 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 October 2016 | Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
8 January 2012 | Registered office address changed from Abacus House 7 Argent Court Sylvan Way Southfields Bus Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
12 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
18 March 2008 | Director and secretary's change of particulars / julian rider / 26/02/2008 (1 page) |
19 February 2008 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: grover house grover walk corringham essex SS17 7LS (1 page) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
18 January 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
24 October 2006 | Return made up to 30/04/06; full list of members (4 pages) |
3 October 2006 | Ad 01/05/05--------- £ si [email protected]=10 £ ic 200/210 (1 page) |
3 October 2006 | Ad 01/05/05--------- £ si [email protected]=10 £ ic 210/220 (1 page) |
15 May 2006 | Ad 01/05/05--------- £ si [email protected]=67 £ ic 133/200 (1 page) |
15 May 2006 | Ad 01/05/05--------- £ si [email protected]=17 £ ic 99/116 (1 page) |
15 May 2006 | Ad 01/05/05--------- £ si [email protected]=17 £ ic 116/133 (1 page) |
27 January 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
15 April 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
12 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
5 August 2003 | Ad 01/08/02--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
21 July 2003 | Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
30 April 2002 | Incorporation (19 pages) |