Rochford
Essex
SS4 1PP
Secretary Name | Mrs Kathryn Susan Ryan |
---|---|
Nationality | English |
Status | Current |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(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 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cherry Orchard House Cheery Orchard Lane Rochford Essex SS4 1PP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,179 |
Cash | £13,033 |
Current Liabilities | £10,505 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (3 months ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 August 2020 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Neil David Ryan on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Neil David Ryan on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
3 March 2016 | Secretary's details changed for Mrs Kathryn Susan Ryan on 3 March 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Neil David Ryan on 3 March 2016 (2 pages) |
3 March 2016 | Secretary's details changed for Mrs Kathryn Susan Ryan on 3 March 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Neil David Ryan on 3 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 September 2015 | Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page) |
12 February 2015 | Annual return made up to 5 February 2015 Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 Statement of capital on 2015-02-12
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 January 2014 | Company name changed ryan developers (colchester) LIMITED\certificate issued on 16/01/14
|
16 January 2014 | Company name changed ryan developers (colchester) LIMITED\certificate issued on 16/01/14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 October 2013 | Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 28 October 2013 (1 page) |
19 July 2013 | Annual return made up to 5 February 2013 (4 pages) |
19 July 2013 | Annual return made up to 5 February 2013 (4 pages) |
19 July 2013 | Annual return made up to 5 February 2013 (4 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2013 | Secretary's details changed for Mrs Kathryn Susan Ryan on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mrs Kathryn Susan Ryan on 8 February 2013 (2 pages) |
8 February 2013 | Secretary's details changed for Mrs Kathryn Susan Ryan on 8 February 2013 (2 pages) |
10 September 2012 | Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from C/O Mrs. H. Window Ryan House 18- 19 Aviation Way Southend Airport Southend-on-Sea SS2 6UN United Kingdom on 10 September 2012 (1 page) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN United Kingdom on 6 March 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Secretary's details changed for Mrs Kathryn Susan Ryan on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Secretary's details changed for Mrs Kathryn Susan Ryan on 9 February 2011 (1 page) |
9 February 2011 | Secretary's details changed for Mrs Kathryn Susan Ryan on 9 February 2011 (1 page) |
19 January 2011 | Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Director's details changed for Neil David Ryan on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Neil David Ryan on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for Neil David Ryan on 1 January 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
6 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
9 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
8 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
7 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 April 2007 | Return made up to 05/02/07; full list of members (5 pages) |
21 April 2007 | Return made up to 05/02/07; full list of members (5 pages) |
19 April 2006 | Return made up to 05/02/06; full list of members (5 pages) |
19 April 2006 | Return made up to 05/02/06; full list of members (5 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
24 November 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (5 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (5 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | New secretary appointed (3 pages) |
25 February 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (3 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
25 February 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
5 February 2004 | Incorporation (16 pages) |
5 February 2004 | Incorporation (16 pages) |