Station Approach
Wickford
Essex
SS11 7AT
Director Name | Miss Rhea Kyslun |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Dieter Barry Parish |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 South Primrose Hill Chelmsford Essex CM1 2RF |
Secretary Name | Dieter Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Upper Millfields Great Dunmow Essex CM6 1ER |
Secretary Name | Leanne Jae Callender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2011) |
Role | Artist |
Correspondence Address | 120 Albion Road Dagenham Essex RM10 8BY |
Director Name | Leanne Jae Callender |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2005) |
Role | Marketing Director |
Correspondence Address | 120 Albion Road Dagenham Essex RM10 8BY |
Director Name | Leanne Jae Callender |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2005) |
Role | Marketing Director |
Correspondence Address | 120 Albion Road Dagenham Essex RM10 8BY |
Director Name | Mr Jack Adam Parish |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
Website | dbparish.co.uk |
---|---|
Telephone | 01268 761939 |
Telephone region | Basildon |
Registered Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
8 at £1 | Dieter Parish 80.00% Ordinary |
---|---|
1 at £1 | Barry Parish 10.00% Ordinary |
1 at £1 | Robert Vaines 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,693 |
Cash | £8,391 |
Current Liabilities | £71,184 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
17 May 2018 | Delivered on: 23 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 May 2014 | Delivered on: 29 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A station court station approach wickford essex. Outstanding |
20 May 2014 | Delivered on: 23 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
---|---|
4 September 2020 | Notification of Rhea Kyslun as a person with significant control on 1 September 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
4 November 2019 | Satisfaction of charge 052196360003 in full (1 page) |
4 November 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 November 2019 | Satisfaction of charge 052196360002 in full (1 page) |
4 November 2019 | Satisfaction of charge 052196360001 in full (1 page) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
12 April 2019 | Resolutions
|
30 January 2019 | Termination of appointment of Dieter Barry Parish as a director on 1 January 2019 (1 page) |
24 October 2018 | Resolutions
|
1 October 2018 | Appointment of Rhea Kyslun as a director on 1 October 2018 (2 pages) |
17 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
23 May 2018 | Registration of charge 052196360003, created on 17 May 2018 (41 pages) |
22 May 2018 | Cessation of Dieter Barry Parish as a person with significant control on 1 October 2017 (1 page) |
22 May 2018 | Notification of Brian John Collins as a person with significant control on 16 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Jack Adam Parish as a director on 16 May 2018 (1 page) |
9 May 2018 | Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Jack Adam Parish as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Jack Adam Parish as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Brian John Collins as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Brian John Collins as a director on 25 September 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
2 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Registered office address changed from 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 7 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Registration of charge 052196360002 (16 pages) |
29 May 2014 | Registration of charge 052196360002 (16 pages) |
23 May 2014 | Registration of charge 052196360001 (18 pages) |
23 May 2014 | Registration of charge 052196360001 (18 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Termination of appointment of Leanne Callender as a secretary (1 page) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Termination of appointment of Leanne Callender as a secretary (1 page) |
16 August 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (2 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 2 upper millfields great dunmow essex CM6 1ER (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from 2 upper millfields great dunmow essex CM6 1ER (1 page) |
11 September 2009 | Director's change of particulars / dieter parish / 23/04/2009 (1 page) |
11 September 2009 | Director's change of particulars / dieter parish / 23/04/2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
19 May 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
5 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
5 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
1 September 2004 | Incorporation (19 pages) |
1 September 2004 | Incorporation (19 pages) |