Stanford Le Hope
Essex
SS17 8NP
Director Name | Mr Lee Payne |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Gordon Road Horndon On The Hill Stanford Le Hope Essex SS17 8NP |
Director Name | Mr Barry James Layzell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gordon Road Honrdon On The Hill Essex SS17 8NP |
Secretary Name | Carol Anne Layzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 November 2017) |
Role | Secretary |
Correspondence Address | 15 Gordon Road Horndon On The Hill Essex SS17 8NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 57 Southend Road Grays RM17 5NL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Barry James Layzell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,839 |
Cash | £417 |
Current Liabilities | £22,786 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 January 2020 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
28 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 January 2020 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to 57 Southend Road Grays RM17 5NL on 24 January 2020 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
27 November 2017 | Cessation of Barry James Layzell as a person with significant control on 14 November 2017 (3 pages) |
27 November 2017 | Notification of Lee Payne as a person with significant control on 14 November 2017 (4 pages) |
27 November 2017 | Cessation of Barry James Layzell as a person with significant control on 14 November 2017 (3 pages) |
27 November 2017 | Notification of Jacqueline Payne as a person with significant control on 14 November 2017 (4 pages) |
27 November 2017 | Notification of Jacqueline Payne as a person with significant control on 14 November 2017 (4 pages) |
27 November 2017 | Notification of Lee Payne as a person with significant control on 14 November 2017 (4 pages) |
14 November 2017 | Appointment of Mrs Jacqueline Payne as a director on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Carol Anne Layzell as a secretary on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Lee Payne as a director on 14 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Carol Anne Layzell as a secretary on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Barry James Layzell as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Barry James Layzell as a director on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Lee Payne as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Jacqueline Payne as a director on 14 November 2017 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 March 2016 | Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Company name changed green cleen thurrock LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Company name changed green cleen thurrock LIMITED\certificate issued on 14/03/12
|
14 March 2012 | Change of name notice (2 pages) |
14 March 2012 | Change of name notice (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
23 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
22 September 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
22 September 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
4 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 April 2005 | Return made up to 06/04/05; full list of members
|
27 April 2005 | Return made up to 06/04/05; full list of members
|
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
6 April 2004 | Incorporation (16 pages) |
6 April 2004 | Incorporation (16 pages) |