West Thurrock
Grays
Essex
RM20 3XD
Director Name | Robert Vyvian Paul Morris |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Mr Michael Vernon Pohl |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Richard Sandford Pohl |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Secretary Name | Robert Vyvian Paul Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hainault Trading Estate Motherwell Way West Thurrock Grays Essex RM20 3XD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Melanie Mary Morris 5.00% Ordinary |
---|---|
45 at £1 | Robert Vyvian Paul Morris 45.00% Ordinary |
25 at £1 | Michael Vernon Pohl 25.00% Ordinary |
25 at £1 | Richard Sandford Pohl 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £478,601 |
Cash | £7,718 |
Current Liabilities | £194,633 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
12 May 2008 | Delivered on: 27 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the hainault trading estate motherwell weay grays essex. Outstanding |
---|---|
4 April 2003 | Delivered on: 8 April 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge created by the company (formerly known as freemoor limited) in favour of barclays bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land forming a part of the hainault trading estate motherwell way grays essex. Outstanding |
20 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (8 pages) |
---|---|
9 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
3 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
30 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
30 March 2022 | Change of details for Mr Robert Vyvian Paul Morris as a person with significant control on 30 March 2022 (2 pages) |
6 April 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
20 November 2020 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
19 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
16 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
15 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (9 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (9 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Secretary's details changed for Robert Vyvian Paul Morris on 28 March 2010 (1 page) |
28 March 2011 | Secretary's details changed for Robert Vyvian Paul Morris on 28 March 2010 (1 page) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Miss Melanie Mary Morris on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Richard Sandford Pohl on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Vernon Pohl on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Richard Sandford Pohl on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Miss Melanie Mary Morris on 25 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Vernon Pohl on 25 March 2010 (2 pages) |
1 April 2010 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Vyvian Paul Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Michael Vernon Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Richard Sandford Pohl on 17 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Miss Melanie Mary Morris on 17 March 2010 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 25/03/09; full list of members (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 July 2008 | Return made up to 25/03/08; full list of members (5 pages) |
7 July 2008 | Return made up to 25/03/08; full list of members (5 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2007 | Return made up to 25/03/07; full list of members (3 pages) |
11 July 2007 | Return made up to 25/03/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o almond & co sterling house 12A bridge close romford essex RM7 0AU (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: c/o almond & co sterling house 12A bridge close romford essex RM7 0AU (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 25/03/06; full list of members (3 pages) |
28 September 2006 | Return made up to 25/03/06; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Return made up to 25/03/05; full list of members (4 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Return made up to 25/03/05; full list of members (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 June 2004 | Return made up to 25/03/04; full list of members
|
29 June 2004 | Return made up to 25/03/04; full list of members
|
16 December 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
24 November 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2003 | Secretary resigned (2 pages) |
12 April 2003 | Director resigned (2 pages) |
12 April 2003 | New secretary appointed;new director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New secretary appointed;new director appointed (4 pages) |
12 April 2003 | Director resigned (2 pages) |
12 April 2003 | Secretary resigned (2 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Company name changed freemoor LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed freemoor LIMITED\certificate issued on 03/04/03 (2 pages) |
25 March 2003 | Incorporation (18 pages) |
25 March 2003 | Incorporation (18 pages) |