Battlesbridge Harbour, Chelmsford Road
Wickford
Essex
SS11 8TR
Director Name | Mr Christopher William McVitty |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(21 years after company formation) |
Appointment Duration | 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Lawson & Partners Ground Floor Sale Loft Battlesbridge Harbour, Chelmsford Road Wickford Essex SS11 8TR |
Director Name | Miles William Mervyn D Arcy Irvine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Real Estate Developer |
Correspondence Address | Wilsford Manor Wilsford Cum Lake Amesbury Wiltshire SP4 7BL |
Secretary Name | Clifford Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynford House Nunton Salisbury Wiltshire SP5 4HP |
Director Name | Carole Kent-Robinson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2014) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | The French Quarter 114 High Street Southampton Hampshire SO14 2AA |
Director Name | Mr Clifford Whitley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 May 2015) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | The Lynchets High Street Pitton Salisbury SP5 1DQ |
Secretary Name | Carole Kent-Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2014) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | The French Quarter 114 High Street Southampton Hampshire SO14 2AA |
Director Name | Mrs Lydia Yvette Rosine D'Arcy-Irvine |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wilsford Manor Wilsford Cum Lake Salisbury Wiltshire SP4 7BL |
Director Name | Ms Johanna Cornelia Rietveld |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 March 2014(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Huub Van Den Brulestraat 45 Rotterdam The Netherlands 3065pg |
Director Name | Mr Marc Daniel Solarz |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2016) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kinnaird Close Burnham Berkshire SL1 6AL |
Director Name | Miss Elizabeth Alison Birchley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lawson & Partners Ground Floor Sale Loft Battlesbridge Harbour, Chelmsford Road Wickford Essex SS11 8TR |
Director Name | Mr Simon James Hawley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lawson & Partners Ground Floor Sale Loft Battlesbridge Harbour, Chelmsford Road Wickford Essex SS11 8TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Lawson & Partners Ground Floor Sale Loft Battlesbridge Harbour, Chelmsford Road Wickford Essex SS11 8TR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Battlesbridge |
Year | 2013 |
---|---|
Net Worth | £30,904 |
Cash | £30,210 |
Current Liabilities | £1,400 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
16 June 2020 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 (1 page) |
---|---|
16 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 April 2019 | Registered office address changed from C/O Evolve 36 Grosvenor Gardens London SW1W 0EB United Kingdom to Mutual House 70 Conduit Street London W1S 2GF on 11 April 2019 (1 page) |
18 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
5 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Termination of appointment of Marc Daniel Solarz as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Marc Daniel Solarz as a director on 5 April 2016 (1 page) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 July 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
14 July 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
14 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
14 July 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Termination of appointment of Lydia Yvette Rosine D'arcy-Irvine as a director on 1 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Johanna Cornelia Rietveld as a director on 1 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Johanna Cornelia Rietveld as a director on 1 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Lydia Yvette Rosine D'arcy-Irvine as a director on 1 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Lydia Yvette Rosine D'arcy-Irvine as a director on 1 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Johanna Cornelia Rietveld as a director on 1 May 2015 (1 page) |
30 June 2015 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Clifford Whitley as a director on 1 May 2015 (1 page) |
30 June 2015 | Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to C/O Evolve 36 Grosvenor Gardens London SW1W 0EB on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Clifford Whitley as a director on 1 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Clifford Whitley as a director on 1 May 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Appointment of Mr Simon James Hawley as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Miss Elizabeth Alison Birchley as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Marc Daniel Solarz as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Miss Elizabeth Alison Birchley as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Simon James Hawley as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Simon James Hawley as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Miss Elizabeth Alison Birchley as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Marc Daniel Solarz as a director on 1 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Marc Daniel Solarz as a director on 1 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA on 13 June 2014 (1 page) |
4 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 March 2014 | Appointment of Johanna Cornelia Rietveld as a director (2 pages) |
20 March 2014 | Termination of appointment of Carole Kent-Robinson as a director (1 page) |
20 March 2014 | Appointment of Johanna Cornelia Rietveld as a director (2 pages) |
20 March 2014 | Termination of appointment of Carole Kent-Robinson as a secretary (1 page) |
20 March 2014 | Termination of appointment of Carole Kent-Robinson as a secretary (1 page) |
20 March 2014 | Appointment of Lydia Yvette Rosine D'arcy-Irvine as a director (2 pages) |
20 March 2014 | Termination of appointment of Carole Kent-Robinson as a director (1 page) |
20 March 2014 | Appointment of Lydia Yvette Rosine D'arcy-Irvine as a director (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 July 2011 | Director's details changed for Clifford Whitley on 5 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Clifford Whitley on 5 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Clifford Whitley on 5 July 2011 (2 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 16 September 2010 (1 page) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
19 May 2010 | Secretary's details changed for Carole Kent-Robinson on 14 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Carole Kent-Robinson on 14 May 2010 (1 page) |
18 May 2010 | Director's details changed for Carole Kent-Robinson on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Carole Kent-Robinson on 14 May 2010 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Clifford Whitley on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Clifford Whitley on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Clifford Whitley on 1 December 2009 (3 pages) |
11 May 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 May 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 May 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
12 May 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
10 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
10 July 2006 | Full accounts made up to 31 March 2006 (11 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
28 July 2005 | Ad 18/07/05--------- £ si 7@1=7 £ ic 44/51 (2 pages) |
28 July 2005 | Ad 18/07/05--------- £ si 7@1=7 £ ic 44/51 (2 pages) |
8 June 2005 | Ad 25/05/05--------- £ si 25@1=25 £ ic 19/44 (2 pages) |
8 June 2005 | Ad 25/05/05--------- £ si 25@1=25 £ ic 19/44 (2 pages) |
3 June 2005 | Ad 18/05/05--------- £ si 8@1=8 £ ic 11/19 (2 pages) |
3 June 2005 | Ad 18/05/05--------- £ si 8@1=8 £ ic 11/19 (2 pages) |
4 May 2005 | Full accounts made up to 31 March 2005 (8 pages) |
4 May 2005 | Full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | Ad 08/04/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
21 April 2005 | Ad 08/04/05--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
18 March 2005 | Return made up to 08/03/05; full list of members
|
18 March 2005 | Return made up to 08/03/05; full list of members
|
16 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
18 March 2004 | £ nc 100/150 09/03/04 (1 page) |
18 March 2004 | £ nc 100/150 09/03/04 (1 page) |
18 March 2004 | Resolutions
|
18 March 2004 | Resolutions
|
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |