Corringham
Stanford Le Hope
Essex
SS17 8EY
Director Name | Peter James Golding |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2003(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Secretary Name | Peter James Golding |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Douglas George Taylor 25.00% Ordinary |
---|---|
1 at £1 | Gaynor Golding 25.00% Ordinary |
1 at £1 | Julie Morris 25.00% Ordinary |
1 at £1 | Peter James Golding 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,555 |
Cash | £2 |
Current Liabilities | £3,557 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
21 July 2023 | Company name changed g t office LIMITED\certificate issued on 21/07/23
|
---|---|
19 July 2023 | Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page) |
7 March 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
7 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
16 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
5 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
20 February 2020 | Change of details for Douglas George Taylor as a person with significant control on 10 February 2020 (2 pages) |
20 February 2020 | Change of details for Peter James Golding as a person with significant control on 10 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
12 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor, Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 9 October 2017 (1 page) |
16 March 2017 | Director's details changed for Peter James Golding on 29 August 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
16 March 2017 | Secretary's details changed for Peter James Golding on 29 August 2016 (1 page) |
16 March 2017 | Director's details changed for Peter James Golding on 29 August 2016 (2 pages) |
16 March 2017 | Secretary's details changed for Peter James Golding on 29 August 2016 (1 page) |
16 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (1 page) |
14 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
23 November 2015 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 January 2015 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
6 January 2015 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
27 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
22 November 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
11 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
15 February 2010 | Director's details changed for Peter James Golding on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Douglas George Taylor on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Douglas George Taylor on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Peter James Golding on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from A.W. Fenn & co, grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from A.W. Fenn & co, grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
8 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
14 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 05/02/06; full list of members (3 pages) |
12 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
12 April 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members
|
10 February 2005 | Return made up to 05/02/05; full list of members
|
13 May 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members
|
13 February 2004 | Return made up to 05/02/04; full list of members
|
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Ad 05/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 February 2003 | Ad 05/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 February 2003 | Incorporation (16 pages) |
5 February 2003 | Incorporation (16 pages) |