Grays
Essex
RM17 6TD
Director Name | Lilian Corina Rosa Hale |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(same day as company formation) |
Role | Security Admin |
Country of Residence | United Kingdom |
Correspondence Address | 15 High View Gardens Grays Essex RM17 6TD |
Secretary Name | Mr Ian Forder |
---|---|
Status | Current |
Appointed | 27 October 2017(13 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Moulsham Mill, Imf Coult & Co Parkway Chelmsford CM2 7PX |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moulsham Mill, Imf Coult & Co Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Mr Graham Alan Hale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,878 |
Cash | £18 |
Current Liabilities | £6,896 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
10 November 2020 | Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Moulsham Mill, Imf Coult & Co Parkway Chelmsford CM2 7PX on 10 November 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
6 July 2018 | Change of details for Mr Graham Alan Hale as a person with significant control on 1 July 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
31 October 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 26 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Ian Forder as a secretary on 27 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Roderick Michael Coult as a secretary on 26 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Ian Forder as a secretary on 27 October 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from Room 4, Foremost House Radford Business Centre Radford Way Billericay CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2 November 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 October 2009 | Director's details changed for Graham Alan Hale on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lilian Corina Rosa Hale on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Alan Hale on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graham Alan Hale on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lilian Corina Rosa Hale on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Lilian Corina Rosa Hale on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
27 February 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
27 October 2004 | Incorporation (17 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Incorporation (17 pages) |