Rayleigh
Essex
SS6 7JS
Director Name | Mr Daniel Ian Spencer |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Campbell Avenue Woking Surrey GU22 9NP |
Director Name | Mr Matthew John Harper-Ward |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea Essex SS9 2HN |
Secretary Name | Mr Jonathan Micah Barns |
---|---|
Status | Current |
Appointed | 30 June 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | The Birch 1a Whitehouse Chase Rayleigh Essex SS6 7JS |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Director Name | Mr John Nicholas Goodyear |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grafton Cottage Bentley Farnham Surrey GU10 5HY |
Director Name | Mr Anthony David Richards |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Woodlands Lughorse Lane Yalding Maidstone Kent ME18 6EB |
Secretary Name | Mr John Nicholas Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 June 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Grafton Cottage Bentley Farnham Surrey GU10 5HY |
Secretary Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 55 Quarry Street Guildford Surrey GU1 3UE |
Website | computerstrategies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 238260 |
Telephone region | Guildford |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony David Richards 50.00% Ordinary |
---|---|
1 at £1 | John Nicholas Goodyear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,421 |
Cash | £151,812 |
Current Liabilities | £80,824 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
3 December 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 July 2017 | Delivered on: 20 July 2017 Persons entitled: Security Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
29 September 2003 | Delivered on: 4 October 2003 Satisfied on: 22 September 2015 Persons entitled: Hsbc 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. Fully Satisfied |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
12 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
12 October 2020 | Director's details changed for Mr Daniel Ian Spencer on 30 September 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
8 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
4 December 2018 | Registration of charge 045526670003, created on 3 December 2018 (63 pages) |
15 November 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
20 July 2017 | Registration of charge 045526670002, created on 19 July 2017 (31 pages) |
20 July 2017 | Registration of charge 045526670002, created on 19 July 2017 (31 pages) |
19 December 2016 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
19 December 2016 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
28 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
21 November 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
21 November 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
13 July 2016 | Registered office address changed from 4 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 4 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 13 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Anthony David Richards as a director on 30 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Daniel Ian Spencer as a director on 30 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Jonathan Micah Barns as a secretary on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of John Nicholas Goodyear as a director on 30 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Matthew John Harper-Ward as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of John Nicholas Goodyear as a director on 30 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Daniel Ian Spencer as a director on 30 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Jonathan Micah Barns as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of John Nicholas Goodyear as a secretary on 30 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Jonathan Micah Barns as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of John Nicholas Goodyear as a secretary on 30 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Jonathan Micah Barns as a secretary on 30 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Matthew John Harper-Ward as a director on 30 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Anthony David Richards as a director on 30 June 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
18 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
14 January 2015 | Director's details changed for Mr Anthony David Richards on 24 October 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Anthony David Richards on 24 October 2014 (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Director's details changed for Mr Anthony David Richards on 10 January 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr Anthony David Richards on 10 January 2014 (2 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Director's details changed for Mr Anthony David Richards on 4 August 2011 (2 pages) |
11 October 2012 | Director's details changed for Mr Anthony David Richards on 4 August 2011 (2 pages) |
11 October 2012 | Director's details changed for Mr Anthony David Richards on 4 August 2011 (2 pages) |
11 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Director's details changed for Mr Anthony David Richards on 7 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Anthony David Richards on 7 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Director's details changed for Mr Anthony David Richards on 7 September 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2010 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
11 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Register(s) moved to registered office address (1 page) |
11 November 2010 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
11 November 2010 | Register(s) moved to registered office address (1 page) |
11 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Registered office address changed from 55 Quarry Street Guildford Surrey GU1 3UE on 24 March 2010 (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Registered office address changed from 55 Quarry Street Guildford Surrey GU1 3UE on 24 March 2010 (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Anthony David Richards on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Anthony David Richards on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Anthony David Richards on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for John Nicholas Goodyear on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for John Nicholas Goodyear on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for John Nicholas Goodyear on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
1 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Company name changed computer strategies (guildford) LIMITED\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed computer strategies (guildford) LIMITED\certificate issued on 28/05/03 (2 pages) |
10 April 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | Ad 11/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 March 2003 | Director resigned (1 page) |
15 March 2003 | Company name changed 234 quarry street LIMITED\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed 234 quarry street LIMITED\certificate issued on 14/03/03 (2 pages) |
3 October 2002 | Incorporation (11 pages) |
3 October 2002 | Incorporation (11 pages) |